Search icon

EXPRESS CLEANERS OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: EXPRESS CLEANERS OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS CLEANERS OF OCALA, 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: 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: 17 Aug 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000077842
FEI/EIN Number 593666715

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

Address: 2488 SE 58 AVENUE, OCALA, FL, 34480, US
Mail Address: 2488 SE 58TH AVENUE, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER MARIA M President 8690 SE 156TH PL, SUMMERFIELD, FL, 34491
BARKER JAMES Vice President 8690 SE 156TH PLACE, SUMMERFIELD, FL, 34491
BARKER MARIA M Agent 8690 SE 156TH PLACE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2009-04-10 2488 SE 58 AVENUE, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 2488 SE 58 AVENUE, OCALA, FL 34480 -
AMENDMENT 2004-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-06 8690 SE 156TH PLACE, SUMMERFIELD, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-30
Off/Dir Resignation 2007-09-04
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State