Search icon

OCAL CAPITAL CORP. - Florida Company Profile

Company Details

Entity Name: OCAL CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCAL CAPITAL CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2022 (2 years ago)
Document Number: P07000109579
FEI/EIN Number 261166863

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

Address: 2814 MONROE STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2814 MONROE STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCAL BERK President 2814 MONROE STREET, HOLLYWOOD, FL, 33020
OCAL BERK Agent 2814 MONROE STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-06 2814 MONROE STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-06 2814 MONROE STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-12-06 2814 MONROE STREET, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2022-12-04 - -
REGISTERED AGENT NAME CHANGED 2022-12-04 OCAL, BERK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2022-01-03 OCAL CAPITAL CORP. -
REINSTATEMENT 2021-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2010-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-12-06
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-12-04
Amendment and Name Change 2022-01-03
REINSTATEMENT 2021-12-02
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State