Search icon

OUTPATIENT RECOVERY CENTER & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: OUTPATIENT RECOVERY CENTER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUTPATIENT RECOVERY CENTER & ASSOCIATES, 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: 10 Jul 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Aug 2020 (5 years ago)
Document Number: P09000059017
FEI/EIN Number 270521819

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

Address: 2631 SE 58th Ave, OCALA, FL, 34480, US
Mail Address: 2631 SE 58th Ave, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS SALLY R President 2631 SE 58th Ave, OCALA, FL, 34480
Yonge Melissa Chief Financial Officer 2631 SE 58th Ave, OCALA, FL, 34480
Nichols Sally R Agent 2631 se 58th ave, OCALA, FL, 34480
Watson Chad Vice President 2631 SE 58th Ave, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000122683 ORCA, INC. EXPIRED 2012-12-19 2017-12-31 - 2215 E. FORT KING STREET, SUITE C, OCALA, FL, 34471, US

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-08-13 OUTPATIENT RECOVERY CENTER & ASSOCIATES, INC. -
REINSTATEMENT 2019-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 2601 S.E. Lake Weir Avenue, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 2601 S.E. Lake Weir Avenue, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2016-04-15 2601 S.E. Lake Weir Avenue, OCALA, FL 34471 -
REINSTATEMENT 2015-01-21 - -
REGISTERED AGENT NAME CHANGED 2015-01-21 Nichols, Sally R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000050185 TERMINATED 1000000810872 MARION 2019-01-10 2029-01-16 $ 395.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
Name Change 2020-08-13
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-02-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-01-21

Date of last update: 03 May 2025

Sources: Florida Department of State