Search icon

OCALA RESTAURANT PARTNERS INCORPORATED

Company Details

Entity Name: OCALA RESTAURANT PARTNERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Nov 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2004 (21 years ago)
Document Number: K00440
FEI/EIN Number 59-2855362
Mail Address: 1101 SE 12TH ST, OCALA, FL 34471
Address: % KEN DEPASQUALE, 1101 SE 12TH STREET, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DEPASQUALE, KENNETH R Agent 1101 SE 12TH STREET, OCALA, FL 34471

President

Name Role Address
DePasquale, Kenneth R President 1101 SE 12th Street, Ocala, FL 34471

Director

Name Role Address
DePasquale, Kenneth R Director 1101 SE 12th Street, Ocala, FL 34471

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-30 % KEN DEPASQUALE, 1101 SE 12TH STREET, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-28 1101 SE 12TH STREET, OCALA, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 % KEN DEPASQUALE, 1101 SE 12TH STREET, OCALA, FL 34471 No data
AMENDMENT 2004-01-05 No data No data
REGISTERED AGENT NAME CHANGED 1992-03-26 DEPASQUALE, KENNETH R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000137429 TERMINATED 05-SC-4930 ORANGE COUNTY COURT 2005-09-12 2010-09-12 $1410.05 DADE PAPER & BAG, CO., 6918 PRESIDENTS DRIVE, ORLANDO, FLORIDA, 32809

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State