Search icon

DONCO OF OCALA, INC. - Florida Company Profile

Company Details

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

DONCO 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: 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: 20 Jul 2005 (20 years ago)
Date of dissolution: 22 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: P05000101898
FEI/EIN Number 203163771

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

Address: 418 NE 8TH AVE., OCALA, FL, 34470, US
Mail Address: 4110 S.W. 5TH AVE, OCALA, FL, 34471
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKMAN DONALD President 4110 SW 5TH AVE., OCALA, FL, 34471
COBB DEBRA J Managing Member 4110 S.W. 5TH AVE, OCALA, FL, 34471
SPARKMAN DONALD Agent 4110 SW 5TH AVE., OCALA, FL, 34471
SPARKMAN DONALD Director 4110 SW 5TH AVE., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 418 NE 8TH AVE., OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2009-04-14 418 NE 8TH AVE., OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 4110 SW 5TH AVE., OCALA, FL 34471 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-22
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State