Entity Name: | OSCEOLA REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OSCEOLA REALTY, 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: | 26 Jul 1988 (37 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | K29393 |
FEI/EIN Number |
592894509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 SW 80TH ST, OCALA, FL, 34476, US |
Mail Address: | 200 SW 80TH STREET, OCALA, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TARTER WILLIAM L | Director | 200 SW 80TH STREET, OCALA, FL, 34476 |
TARTER, WILLIAM L. | Agent | 200 SW 80TH STREET, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-01 | 200 SW 80TH STREET, OCALA, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2009-04-01 | 200 SW 80TH ST, OCALA, FL 34476 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-22 | 200 SW 80TH ST, OCALA, FL 34476 | - |
REGISTERED AGENT NAME CHANGED | 1989-02-27 | TARTER, WILLIAM L. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State