Search icon

UNITED SALES OF OCALA, INC.

Company Details

Entity Name: UNITED SALES OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2001 (23 years ago)
Date of dissolution: 23 Apr 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: P01000116102
FEI/EIN Number 593760717
Address: 543 NW 21ST STREET, OCALA, FL, 34475, US
Mail Address: 543 NW 21ST STREET, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ANTHONY CHARLES WIV Agent 543 NW 21ST ST, OCALA, FL, 34475

President

Name Role Address
ANTHONY CHARLES WIV President 543 NW 21ST STREET, OCALA, FL, 34475

Director

Name Role Address
ANTHONY CHARLES WIV Director 543 NW 21ST STREET, OCALA, FL, 34475
ANTHONY SCOTT M Director 543 NW 21ST STREET, OCALA, FL, 34475

Secretary

Name Role Address
ANTHONY SCOTT M Secretary 543 NW 21ST STREET, OCALA, FL, 34475

Treasurer

Name Role Address
ANTHONY SCOTT M Treasurer 543 NW 21ST STREET, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
CONVERSION 2020-04-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000111802. CONVERSION NUMBER 900000202269
REGISTERED AGENT NAME CHANGED 2016-01-04 ANTHONY, CHARLES W, IV No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-28 543 NW 21ST STREET, OCALA, FL 34475 No data
CHANGE OF MAILING ADDRESS 2012-01-28 543 NW 21ST STREET, OCALA, FL 34475 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-10 543 NW 21ST ST, OCALA, FL 34475 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900014993 LAPSED 03-209-CA-K CIR CRT MARION COUNTY FL 2004-05-28 2009-07-06 $34285.74 WINCO WINDOW COMPANY, P.O. BOX 958910, ST. LOUIS, MO 63195

Documents

Name Date
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State