Search icon

OCTI-DRY INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: OCTI-DRY INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCTI-DRY INDUSTRIES, 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: 28 Oct 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000149001
FEI/EIN Number 201807546

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

Address: 5188 NORTH U.S. HIGHWAY 441, LAKE CITY, FL, 32055, US
Mail Address: 5188 NORTH U.S. HIGHWAY 441, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS IVY K President 5188 NORTH U.S. HIGHWAY 441, LAKE CITY, FL, 32055
BASS IVY K Vice President 5188 NORTH U.S. HIGHWAY 441, LAKE CITY, FL, 32055
BASS IVY K Secretary 5188 NORTH U.S. HIGHWAY 441, LAKE CITY, FL, 32055
BASS IVEY K Treasurer 5188 NORTH U.S. HIGHWAY 441, LAKE CITY, FL, 32055
CONNER STEVEN W Agent 1106 PARK AVENUE, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08101900299 OCTI-DRY EXPIRED 2008-04-10 2013-12-31 - P.O. BOX 1681, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000404735 TERMINATED 1000000715831 COLUMBIA 2016-06-21 2036-06-29 $ 974.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15001066055 TERMINATED 1000000695813 COLUMBIA 2015-09-30 2035-12-04 $ 1,277.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000539626 TERMINATED 1000000609442 COLUMBIA 2014-04-16 2034-05-01 $ 1,025.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-07-28
Domestic Profit 2004-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State