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 |
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 |
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 | - |
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 |
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