Search icon

OCALA FORT KING LIONS EYE GLASS RECYCLING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: OCALA FORT KING LIONS EYE GLASS RECYCLING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N10000004791
FEI/EIN Number NOT APPLICABLE

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

Address: 3840 NW Gainesville Rd, Ocala, FL, 34475, US
Mail Address: 3840 NW Gainesville Rd, Ocala, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krumm Walter EJr. President 3840 NW Gainesville Rd, Ocala, FL, 34475
Krumm Walter ESr. Vice President 3840 NW Gainesville Rd, Ocala, FL, 34475
Furgason Nina Secretary 3316 SE Ft King StE, Ocala, FL, 34470
Cole Robert Jr. Director 4551 SE 39th Ct, Ocala, FL, 34470
Halsteter Joseph Director 1787 SE 163rd Terr, Ocklawaha, FL, 32179
KRUMM WALTER EJr. Agent 3840 NW Gainesville Rd, Ocala, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-22 3840 NW Gainesville Rd, Ocala, FL 34475 -
REINSTATEMENT 2015-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-22 3840 NW Gainesville Rd, Ocala, FL 34475 -
CHANGE OF MAILING ADDRESS 2015-06-22 3840 NW Gainesville Rd, Ocala, FL 34475 -
REGISTERED AGENT NAME CHANGED 2015-06-22 KRUMM, WALTER E, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2010-12-09 OCALA FORT KING LIONS EYE GLASS RECYCLING CENTER, INC. -

Documents

Name Date
REINSTATEMENT 2015-06-22
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-03
REINSTATEMENT 2011-10-20
Name Change 2010-12-09
Domestic Non-Profit 2010-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State