Search icon

OCALA HEXAPORT, INC.

Company Details

Entity Name: OCALA HEXAPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2933946
Address: 2000 SW 60TH AVENUE, OCALA, FL 34474
Mail Address: P.O. BOX 6908, OCALA, FL 34478
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
R. WILLIAM FUTCH,PA Agent 2201 SE 30th Avenue, Suite 202, OCALA, FL 34471

Director

Name Role Address
N6144, LLC Director 40 SE 11th Avenue, OCALA, FL 34471
Lauff, Samuel Jr. Director 9057 SE 72 Avenue, Ocala, FL 34472
VILLELLA, THOMAS L Director 1203 SW 12th ST, Suite 7 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

President

Name Role Address
ELLIOTT, MICHAEL W President 5060 NW Highway 225A, Ocala, FL 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 2201 SE 30th Avenue, Suite 202, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2011-03-19 R. WILLIAM FUTCH,PA No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-09 2000 SW 60TH AVENUE, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2002-05-09 2000 SW 60TH AVENUE, OCALA, FL 34474 No data
REINSTATEMENT 1990-01-08 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State