Search icon

O'CALLA-J ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: O'CALLA-J ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'CALLA-J ENTERPRISES, 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: 09 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000075315
FEI/EIN Number 27-0987534

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

Address: 7405 RED BUG LAKE ROAD, OVIEDO, FL, 32765, US
Mail Address: 7405 RED BUG LAKE ROAD, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CALLAGHAN JUDY A President 2782 Willow Bay Terrace, Casselberry, FL, 32707
O'CALLAGHAN JUDY Agent 7405 RED BUG LAKE ROAD, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000056136 7-ELEVEN STORE #32736B EXPIRED 2010-06-18 2015-12-31 - 7405 RED BUG LAKE RD, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-10-18 - -
AMENDMENT 2009-12-02 - -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-16
Amendment 2016-10-18
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-06-18
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-26

Date of last update: 02 May 2025

Sources: Florida Department of State