Search icon

OCALA AQUATICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
4000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14492.00
Total Face Value Of Loan:
14492.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14492
Current Approval Amount:
14492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14584.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State