Search icon

COMPLEX 484, INC. - Florida Company Profile

Company Details

Entity Name: COMPLEX 484, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLEX 484, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Feb 1986 (39 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: H98879
FEI/EIN Number 592636482

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10832 SOUTHWEST 91ST AVENUE, POST OFFICE BOX 3748, OCALA, FL, 32678
Mail Address: 10832 SOUTHWEST 91ST AVENUE, POST OFFICE BOX 3748, OCALA, FL, 32678
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLINGTON, WILLIE J. Director 1300 89TH AVE., N., ST. PETERSBURG, FL
COCKE, W.A., SR. Director P.O. BOX 1109, LAKE PANASOFFKEE, FL
COCKE, W.A., SR. President P.O. BOX 1109, LAKE PANASOFFKEE, FL
COCKE, WALKER A., JR. Director 12964 OAK HURST RD., SEMINOLE, FL
LECOURIS, STEVE Director 10875 S.W. 91ST AVENUE, OCALA, FL
ZUMWALT, JAMES M. JR. Director 315 SIXTH AVENUE, INDIAN ROCKS BCH., FL
ROWE, GEORGE F. Director 10200 S.W. 69TH COURT, OCALA, FL
COCKE, W. A., SR. Agent 10832 S.W. 91ST AVENUE, OCALA, FL, 32378

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State