Search icon

OCALA PIT STOP INC.

Company Details

Entity Name: OCALA PIT STOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000022326
FEI/EIN Number 208483313
Mail Address: 1202 SW 17 St, OCALA, FL, 34471, US
Address: 2711 W. SILVER SPRINGS BLVD., OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SHERMAN SCOTT Agent 1202 SW 17 St, OCALA, FL, 34471

President

Name Role Address
SHERMAN SCOTT President 1202 SW 17 St, OCALA, FL, 34471

Vice President

Name Role Address
SHERMAN SCOTT Vice President 1202 SW 17 St, OCALA, FL, 34471

Secretary

Name Role Address
SHERMAN SCOTT Secretary 1202 SW 17 St, OCALA, FL, 34471

Treasurer

Name Role Address
SHERMAN SCOTT Treasurer 1202 SW 17 St, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08295900070 FAST CASH OF OCALA EXPIRED 2008-10-17 2013-12-31 No data 2711 W SILVER SPRINGS BLVD, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-30 2711 W. SILVER SPRINGS BLVD., OCALA, FL 34475 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1202 SW 17 St, Suite 201-148, OCALA, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State