Search icon

OCALA AVIATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: OCALA AVIATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCALA AVIATION SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Jun 2000 (25 years ago)
Document Number: P00000058847
FEI/EIN Number 593653794

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

Address: 1820 S.W. 60TH AVE, OCALA, FL, 34474, US
Mail Address: 1820 S.W. 60TH AVE, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWATER RONNIE A President 1820 SW 60TH AVE, OCALA, FL, 34474
Broersma Bradley P Manager 3620 SE 48th Street, ocala, FL, 34480
TOWATER, RONNIE A. Agent 4200 SE 44TH ST, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 1820 S.W. 60TH AVE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2021-01-27 1820 S.W. 60TH AVE, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2001-03-08 TOWATER, RONNIE A. -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5869498301 2021-01-26 0491 PPS 1820 SW 60th Ave, Ocala, FL, 34474-1859
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163519.79
Loan Approval Amount (current) 163519.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-1859
Project Congressional District FL-03
Number of Employees 17
NAICS code 611512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 164353.07
Forgiveness Paid Date 2021-08-04
3872987203 2020-04-27 0491 PPP 1200 SW 60th Ave,, Ocala, FL, 34474
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174700
Loan Approval Amount (current) 174700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-0001
Project Congressional District FL-03
Number of Employees 19
NAICS code 611512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175599.82
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State