Search icon

CHEVRON OF OCALA, INC

Company Details

Entity Name: CHEVRON OF OCALA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000042737
FEI/EIN Number 208791272
Address: 5985 W HWY 40, OCALA, FL, 34482
Mail Address: 5985 W HWY 40, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
LOKMAN CHOWDHURY G Agent 1515 SW 112TH STREET, GAINESVILLE, FL, 32607

President

Name Role Address
LOKMAN CHOWDHURY G President 1515 SW 112TH STREET, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-09-11 LOKMAN, CHOWDHURY G No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-11 1515 SW 112TH STREET, GAINESVILLE, FL 32607 No data
AMENDMENT 2007-10-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001067095 ACTIVE 1000000696006 MARION 2015-09-30 2035-12-04 $ 1,336.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000876655 ACTIVE 1000000629278 MARION 2014-05-19 2034-08-01 $ 495,850.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-09-11
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-10-04
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-11-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State