Search icon

G.P. MASONRY & CONCRETE OF OCALA, INC.

Company Details

Entity Name: G.P. MASONRY & CONCRETE OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jul 1985 (40 years ago)
Date of dissolution: 21 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: H64596
FEI/EIN Number 59-2549190
Address: 1721 SE 16TH AVE, STE 104, OCALA, FL 34471
Mail Address: 1721 SE 16TH AVE, STE 104, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
HOPSON, TODD A Agent LAW OFFICE OF TODD A. HOPSON, 401 NW FIRST AVE., OCALA, FL 34475

Director

Name Role Address
GAYLORD, RONALD G, SR Director 3681 S.W. 52ND TERRACE, OCALA, FL 34474

President

Name Role Address
GAYLORD, RONALD G, SR President 3681 S.W. 52ND TERRACE, OCALA, FL 34474

Secretary

Name Role Address
GAYLORD, RONALD G, SR Secretary 3681 S.W. 52ND TERRACE, OCALA, FL 34474

Treasurer

Name Role Address
GAYLORD, RONALD G, SR Treasurer 3681 S.W. 52ND TERRACE, OCALA, FL 34474

Vice President

Name Role Address
GAYLORD, RONALD G, SR. Vice President 3681 S.W. 52ND TERRACE, OCALA, FL 34474

Events

Event Type Filed Date Value Description
CONVERSION 2016-11-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000213374. CONVERSION NUMBER 700000165977
AMENDMENT 2014-01-21 No data No data
REGISTERED AGENT NAME CHANGED 2012-05-11 HOPSON, TODD A No data
AMENDMENT AND NAME CHANGE 2012-05-11 G.P. MASONRY & CONCRETE OF OCALA, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-11 LAW OFFICE OF TODD A. HOPSON, 401 NW FIRST AVE., OCALA, FL 34475 No data
REINSTATEMENT 2010-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2006-01-17 1721 SE 16TH AVE, STE 104, OCALA, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 1721 SE 16TH AVE, STE 104, OCALA, FL 34471 No data
AMENDMENT 2003-12-30 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-14
Amendment 2014-01-21
ANNUAL REPORT 2013-02-26
Amendment and Name Change 2012-05-11
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-01-14
REINSTATEMENT 2010-11-04
ANNUAL REPORT 2009-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State