Search icon

OCALA GRAN PRIX, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 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

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

Form 5500 Series

Employer Identification Number (EIN):
593703899
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
247467.00
Total Face Value Of Loan:
247467.00
Date:
2020-04-29
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:
215100.00
Total Face Value Of Loan:
215100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215100
Current Approval Amount:
215100
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
218205.69
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247467
Current Approval Amount:
247467
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
250456.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State