Search icon

THERMO KING OF OCALA, INC. - Florida Company Profile

Company Details

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

THERMO KING 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: 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: 02 Apr 2009 (16 years ago)
Document Number: P09000030134
FEI/EIN Number 264689144

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

Address: 6015 NW 44TH AVENUE, OCALA, FL, 34482
Mail Address: 2733 PICKETVILLE RD., JACKSONVILLE, FL, 32220
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON KENT S President 2733 PICKETVILLE RD., JACKSONVILLE, FL, 32220
WILSON SAMUEL A Vice President 2733 PICKETTVILLE RD, JACKSONVILLE, FL, 322202471
Wilson Steven k Secretary 2733 PICKETTVILLE RD, JACKSONVILLE, FL, 322202471
FRAMPTON ROBERT Chief Executive Officer 2733 PICKETVILLE RD., JACKSONVILLE, FL, 32220
WILSON KENT Agent 2733 PICKETVILLE RD., JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 2733 PICKETVILLE RD., JACKSONVILLE, FL 32220 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-06
AMENDED ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State