Search icon

THE FALLS OF OCALA UTILITY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE FALLS OF OCALA UTILITY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FALLS OF OCALA UTILITY COMPANY, 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: 22 Dec 1988 (36 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: K53308
FEI/EIN Number 010597271

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

Address: 644 FERGUSON DRIVE, ORLANDO, FL, 32805
Mail Address: 644 FERGUSON DRIVE, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND, EDD M. Director 4200 W CYPRESS STREET, TAMPA, FL
SMARTT, ROBERT L. Secretary 4200 W CYPRESS STREET, TAMPA, FL
SMARTT, ROBERT L. President 4200 W CYPRESS STREET, TAMPA, FL
CORRIGAN, RICHARD Vice President 4200 W CYPRESS STREET, TAMPA, FL
CORRIGAN, RICHARD Director 4200 W CYPRESS STREET, TAMPA, FL
STRICKLAND, EDD M. Secretary 4200 W CYPRESS STREET, TAMPA, FL
STRICKLAND, EDD M. Treasurer 4200 W CYPRESS STREET, TAMPA, FL
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-16 644 FERGUSON DRIVE, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 1992-07-16 644 FERGUSON DRIVE, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1991-08-22 CT CORPORATION SYSTEM -

Date of last update: 03 Mar 2025

Sources: Florida Department of State