Search icon

MPF OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: MPF OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MPF OF OCALA, 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: 10 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000100613
FEI/EIN Number 263700860

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

Address: 4481 SW 62ND LOOP, OCALA, FL, 34474
Mail Address: 4481 SW 62ND LOOP, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARIS TAI C Director 4481 SW 62ND LOOP, OCALA, FL, 34474
DEMARIS SCOTT A Director 4481 SW 62ND LOOP, OCALA, FL, 34474
DEMARIS SCOTT A President 4481 SW 62ND LOOP, OCALA, FL, 34474
DEMARIS SCOTT A Secretary 4481 SW 62ND LOOP, OCALA, FL, 34474
DEMARIS SCOTT A Treasurer 4481 SW 62ND LOOP, OCALA, FL, 34474
Scott DeMaris A Agent 4481 SW 62ND LOOP, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08323900286 THE MELTING POT EXPIRED 2008-11-18 2013-12-31 - 8810 TWIN LAKES BLVD,, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-07-15 Scott, DeMaris A -
REGISTERED AGENT ADDRESS CHANGED 2015-07-15 4481 SW 62ND LOOP, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 4481 SW 62ND LOOP, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2010-04-12 4481 SW 62ND LOOP, OCALA, FL 34474 -
ARTICLES OF CORRECTION 2008-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000181325 TERMINATED 1000000707538 MARION 2016-03-07 2026-03-10 $ 1,358.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2015-07-15
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-08-23
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-20
Articles of Correction 2008-11-12
Domestic Profit 2008-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State