Search icon

THE OCALA TRAILER COMPANY, INC.

Company Details

Entity Name: THE OCALA TRAILER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000067646
FEI/EIN Number 593727644
Address: 6785 W HWY 40, OCALA, FL, 34482
Mail Address: 6785 W HWY 40, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
PRUITT LARRY R Agent 2275 NW 100TH AVE, OCALA, FL, 34482

President

Name Role Address
PRUITT LARRY R President 2275 NW 100TH AVE, OCALA, FL, 34482

Vice President

Name Role Address
CARSON JOHN T Vice President 4350 SW 89TH AVENUE, OCALA, FL, 34481

Secretary

Name Role Address
CARSON TYE D Secretary 4350 SW 89TH AVENUE, OCALA, FL, 34481

Treasurer

Name Role Address
PRUITT JUDY E Treasurer 2275 NW 100TH AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 6785 W HWY 40, OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2004-01-07 6785 W HWY 40, OCALA, FL 34482 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-07 2275 NW 100TH AVE, OCALA, FL 34482 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000170719 TERMINATED 1000000018150 04215 0270 2005-10-20 2010-11-09 $ 76,810.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-05-06
Domestic Profit 2001-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State