Search icon

OCALA AQUATICS, INC. - Florida Company Profile

Company Details

Entity Name: OCALA AQUATICS, 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: 26 Apr 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N99000002564
FEI/EIN Number 311742326

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

Address: 430 SW 43RD PLACE, OCALA, FL, 34471, US
Mail Address: 430 SW 43RD PLACE, OCALA, FL, 34474
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGO JR BILL Director 430 SW 43RD PLACE, OCALA, FL, 34474
Bennett Brandie President 10320 SW 51 Terr, OCALA, FL, 34476
MCMURRER ANN Secretary 140 SW 70 ST, OCALA, FL, 34476
GRIFFIN DANE Director 1528 SE 14TH AVE, OCALA, FL, 34471
Ellis Clay Director 2071 SE 54 Terrace, Ocala, FL, 34480
Parker David Vice President 4391 SE 6 Place, Ocala, FL, 34480
VARGO JR BILL Agent 430 SW 43RD PLACE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2012-04-19 VARGO JR, BILL -
REINSTATEMENT 2011-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-12 430 SW 43RD PLACE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-12 430 SW 43RD PLACE, OCALA, FL 34471 -
NAME CHANGE AMENDMENT 2008-11-03 OCALA AQUATICS, INC. -
AMENDMENT 2001-06-08 - -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-19
REINSTATEMENT 2011-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2828567204 2020-04-16 0491 PPP 430 SW 43RD PL, OCALA, FL, 34471-7450
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14492
Loan Approval Amount (current) 14492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-7450
Project Congressional District FL-03
Number of Employees 8
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14584.99
Forgiveness Paid Date 2020-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State