Search icon

SAUNDERS CONSTRUCTION OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: SAUNDERS CONSTRUCTION OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAUNDERS CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: P03000122708
FEI/EIN Number 200803675

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

Address: 6158 NE 66TH STREET, SILVER SPRINGS, FL, 34488, US
Mail Address: 6158 NE 66TH STREET, SILVER SPRINGS, FL, 34488, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS GEORGE R Director 6158 NE 66th. Street, Silver Springs, FL, 34488
Saunders George R Agent 6158 NE 66TH STREET, SILVER SPRINGS, FL, 34488

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-30 6158 NE 66TH STREET, SILVER SPRINGS, FL 34488 -
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 Saunders, George R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000464479 TERMINATED 1000000787913 MARION 2018-06-27 2038-07-05 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J13000977869 TERMINATED 1000000508428 MARION 2013-05-08 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001073652 TERMINATED 1000000294157 MARION 2012-10-17 2032-12-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-01-19
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-05-10
REINSTATEMENT 2017-10-22
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2015-06-16
REINSTATEMENT 2014-10-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State