Entity Name: | EAGLE REALTY OF OCALA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAGLE REALTY OF OCALA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Nov 1988 (36 years ago) |
Document Number: | K44520 |
FEI/EIN Number |
592916416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % DOROTHY B. BAKER, 9870 SW 47th CT, OCALA, FL, 34476, US |
Mail Address: | % DOROTHY B. BAKER, 9870 SW 47th CT, OCALA, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER DOROTHY B | President | 9870 SW 47th CT, OCALA, FL, 34476 |
BAKER DOROTHY B | Secretary | 9870 SW 47th CT, OCALA, FL, 34476 |
BAKER DOROTHY B | Treasurer | 9870 SW 47th CT, OCALA, FL, 34476 |
BAKER DOROTHY BPRES | Agent | 9870 SW 47th CT, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-13 | BAKER, DOROTHY B, PRES | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-03 | % DOROTHY B. BAKER, 9870 SW 47th CT, OCALA, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2020-01-03 | % DOROTHY B. BAKER, 9870 SW 47th CT, OCALA, FL 34476 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-03 | 9870 SW 47th CT, OCALA, FL 34476 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State