Search icon

OZONA CITY INC - Florida Company Profile

Company Details

Entity Name: OZONA CITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OZONA CITY 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: 03 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000107772
FEI/EIN Number 421674215

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

Address: 125 ORANGE ST., PALM HARBOR, FL, 34683, US
Mail Address: 125 ORANGE ST., PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAGALE DEBORAH J President 1671 SAND HOLLOW LN., PALM HARBOR, FL, 34683
HUDSON WILLIAM N Agent 23 W TARPON AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2014-05-08 OZONA CITY INC -
CHANGE OF PRINCIPAL ADDRESS 2014-05-08 125 ORANGE ST., PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2014-05-08 125 ORANGE ST., PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2007-04-12 HUDSON, WILLIAM N -
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 23 W TARPON AVENUE, TARPON SPRINGS, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000436304 TERMINATED 1000000474015 PINELLAS 2013-02-06 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000224183 TERMINATED 1000000210802 PINELLAS 2011-04-06 2031-04-13 $ 37,217.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000013578 TERMINATED 1000000162410 PINELLAS 2010-05-12 2031-01-12 $ 42,225.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-01
Name Change 2014-05-08
ANNUAL REPORT 2014-04-17
AMENDED ANNUAL REPORT 2013-09-11
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-06-07
ANNUAL REPORT 2011-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State