Search icon

OCALA GRAN PRIX, INC. - Florida Company Profile

Company Details

Entity Name: OCALA GRAN PRIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCALA GRAN PRIX, 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: 19 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000115686
FEI/EIN Number 593703899

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

Address: 4121 NW 44TH AVE., OCALA, FL, 34482
Mail Address: 4121 NW 44TH AVE., OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCALA GRAN PRIX, INC. 401(K) PLAN 2021 593703899 2022-05-05 OCALA GRAN PRIX, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 3522910600
Plan sponsor’s address 4121 NW 44TH AVENUE, OCALA, FL, 34482
OCALA GRAN PRIX, 401(K) PLAN 2020 593703899 2021-07-12 OCALA GRAN PRIX, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 3522910600
Plan sponsor’s address 4121 NW 44TH AVENUE, OCALA, FL, 34482
OCALA GRAN PRIX, 401(K) PLAN 2019 593703899 2020-07-09 OCALA GRAN PRIX, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 3522910600
Plan sponsor’s address 4121 NW 44TH AVENUE, OCALA, FL, 34482
OCALA GRAN PRIX, 401(K) PLAN 2018 593703899 2019-10-02 OCALA GRAN PRIX, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 3522910600
Plan sponsor’s address 4121 NW 44TH AVENUE, OCALA, FL, 34482
OCALA GRAN PRIX, 401(K) PLAN 2017 593703899 2019-10-02 OCALA GRAN PRIX, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 3522910600
Plan sponsor’s address 4121 NW 44TH AVENUE, OCALA, FL, 34482

Plan administrator’s name and address

Administrator’s EIN 593703899
Plan administrator’s name OCALA GRAN PRIX, INC.
Plan administrator’s address 4121 NW 44TH AVENUE, OCALA, FL, 34482
Administrator’s telephone number 3522910600
OCALA GRAN PRIX, 401(K) PLAN 2017 593703899 2018-07-18 OCALA GRAN PRIX, INC. 25
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 3522910600
Plan sponsor’s address 4121 NW 44TH AVENUE, OCALA, FL, 34482

Plan administrator’s name and address

Administrator’s EIN 593703899
Plan administrator’s name OCALA GRAN PRIX, INC.
Plan administrator’s address 4121 NW 44TH AVENUE, OCALA, FL, 34482
Administrator’s telephone number 3522910600
OCALA GRAN PRIX, 401(K) PLAN 2016 593703899 2017-07-27 OCALA GRAN PRIX, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 3522910600
Plan sponsor’s address 4121 NW 44TH AVENUE, OCALA, FL, 34482

Plan administrator’s name and address

Administrator’s EIN 593703899
Plan administrator’s name OCALA GRAN PRIX, INC.
Plan administrator’s address 4121 NW 44TH AVENUE, OCALA, FL, 34482
Administrator’s telephone number 3522910600
OCALA GRAN PRIX, 401(K) PLAN 2015 593703899 2016-07-28 OCALA GRAN PRIX, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 3522910600
Plan sponsor’s address 4121 NW 44TH AVENUE, OCALA, FL, 34482

Plan administrator’s name and address

Administrator’s EIN 593703899
Plan administrator’s name OCALA GRAN PRIX, INC.
Plan administrator’s address 4121 NW 44TH AVENUE, OCALA, FL, 34482
Administrator’s telephone number 3522910600
OCALA GRAN PRIX 401(K) PLAN 2014 593703899 2015-07-01 OCALA GRAN PRIX 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 3522910600
Plan sponsor’s address 4121 NW 44TH AVENUE, OCALA, FL, 34482

Plan administrator’s name and address

Administrator’s EIN 593703899
Plan administrator’s name OCALA GRAN PRIX
Plan administrator’s address 4121 NW 44TH AVENUE, OCALA, FL, 34482
Administrator’s telephone number 3522910600

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing BRANDY CABRERA
Valid signature Filed with authorized/valid electronic signature
OCALA GRAN PRIX 401(K) PLAN 2013 593703899 2014-07-24 OCALA GRAN PRIX 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 3522910600
Plan sponsor’s address 4121 NW 44TH AVENUE, OCALA, FL, 34482

Plan administrator’s name and address

Administrator’s EIN 593703899
Plan administrator’s name OCALA GRAN PRIX
Plan administrator’s address 4121 NW 44TH AVENUE, OCALA, FL, 34482
Administrator’s telephone number 3522910600

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing BRANDY CABRERA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ARELLANO JORGE President 4121 NW 44TH AVE., OCALA, FL, 34482
ARELLANO JORGE Director 4121 NW 44TH AVE., OCALA, FL, 34482
The Golden Firm Agent 145 Sevilla Ave, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119629 OCALA GRAN PRIX EXPIRED 2015-11-25 2020-12-31 - 4121 NW 44TH AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-18 The Golden Firm -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 145 Sevilla Ave, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 4121 NW 44TH AVE., OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2008-04-04 4121 NW 44TH AVE., OCALA, FL 34482 -
REINSTATEMENT 2004-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM LYNCH AND JEANNE LYNCH VS OCALA GRAN PRIX, INC. 5D2019-0603 2019-03-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
17-828-CAG

Parties

Name WILLIAM LYNCH
Role Appellant
Status Active
Representations Landis V. Curry, Andrew Franklin Knopf
Name JEANNE LYNCH
Role Appellant
Status Active
Name OCALA GRAN PRIX, INC.
Role Appellee
Status Active
Representations PAUL WEEKLEY, Jedidiah David Vander Klok, Irene Porter, CHANDLER BONANNO
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ OTSC DISCHARGED
Docket Date 2019-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS
Docket Date 2019-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of WILLIAM LYNCH
Docket Date 2019-06-19
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2019-06-17
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JONATHAN C. HOLLINGSHEAD 307726
Docket Date 2019-04-10
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2019-04-09
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of WILLIAM LYNCH
Docket Date 2019-04-05
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ AMENDED OF 3/27 ORDER
Docket Date 2019-04-04
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED
On Behalf Of WILLIAM LYNCH
Docket Date 2019-03-27
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-03-26
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of WILLIAM LYNCH
Docket Date 2019-03-18
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCALA GRAN PRIX, INC.
Docket Date 2019-03-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jedidiah David Vander Klok 0084766
On Behalf Of OCALA GRAN PRIX, INC.
Docket Date 2019-03-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA LANDIS V. CURRY 0469246
On Behalf Of WILLIAM LYNCH
Docket Date 2019-03-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA LANDIS V. CURRY 0469246
On Behalf Of WILLIAM LYNCH
Docket Date 2019-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of WILLIAM LYNCH
Docket Date 2019-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/1/19
On Behalf Of WILLIAM LYNCH
Docket Date 2019-03-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3595137305 2020-04-29 0491 PPP 4121 NW 44th Ave,, Ocala, FL, 34482
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215100
Loan Approval Amount (current) 215100
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, 34482-0001
Project Congressional District FL-03
Number of Employees 27
NAICS code 713990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218205.69
Forgiveness Paid Date 2021-10-14
5573958309 2021-01-25 0491 PPS 4121 NW 44th Ave, Ocala, FL, 34482-2860
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247467
Loan Approval Amount (current) 247467
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, 34482-2860
Project Congressional District FL-03
Number of Employees 27
NAICS code 713990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250456.94
Forgiveness Paid Date 2022-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State