Search icon

M & R DEVELOPERS OF OCALA, INC.

Company Details

Entity Name: M & R DEVELOPERS OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jan 1986 (39 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: H96475
FEI/EIN Number 59-3009873
Address: M & R DEVELOPERS, 10580 SW 54TH CT, OCALA, FL 34476
Mail Address: M & R DEVELOPERS, 10580 SW 54TH CT, OCALA, FL 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
RIZZO, VICTOR Agent 10580 SW 54TH COURT, OCALA, FL 34476

President

Name Role Address
RIZZO, VICTOR President 10580 SW 54TH COURT, OCALA, FL 34476

Secretary

Name Role Address
RIZZO, VICTOR Secretary 10580 SW 54TH COURT, OCALA, FL 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-06 10580 SW 54TH COURT, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2008-03-13 M & R DEVELOPERS, 10580 SW 54TH CT, OCALA, FL 34476 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 M & R DEVELOPERS, 10580 SW 54TH CT, OCALA, FL 34476 No data
REGISTERED AGENT NAME CHANGED 1997-06-11 RIZZO, VICTOR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000418918 LAPSED 11-635-CC MARION COUNTY COURT 2011-06-23 2016-07-07 $3,930.75 GALE INSTITUTION & SPECIALTIES, A DIVISION OF MARCO SERVICES GROUP CORP., 4291 S.E. 53RD AVE., OCALA, FLA 34480

Documents

Name Date
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-07-25
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State