Entity Name: | OCALA HEXAPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 25 Mar 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 1990 (35 years ago) |
Document Number: | N25600 |
FEI/EIN Number |
592933946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 SW 60TH AVENUE, OCALA, FL, 34474, US |
Mail Address: | P.O. BOX 6908, OCALA, FL, 34478, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
N6144, LLC | Director | 40 SE 11th Avenue, OCALA, FL, 34471 |
R. WILLIAM FUTCH,PA | Agent | 2201 SE 30th Avenue, OCALA, FL, 34471 |
Lauff Samuel Jr. | Director | 9057 SE 72 Avenue, Ocala, FL, 34472 |
VILLELLA THOMAS L | Director | 1203 SW 12th ST, Ocala, FL, 34474 |
JOSEPH SAEZ III | Director | 916 SW 73rd Street Rd, OCALA, FL, 34476 |
Lauff Sam | Director | 9057 SE 72nd Ave, Ocala, FL, 34472 |
ELLIOTT MICHAEL WJr. | President | 5060 NW Highway 225A, Ocala, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 2201 SE 30th Avenue, Suite 202, OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-19 | R. WILLIAM FUTCH,PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-09 | 2000 SW 60TH AVENUE, OCALA, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2002-05-09 | 2000 SW 60TH AVENUE, OCALA, FL 34474 | - |
REINSTATEMENT | 1990-01-08 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State