Search icon

FIRST CHOICE CREMATION OF OCALA INC.

Company Details

Entity Name: FIRST CHOICE CREMATION OF OCALA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (10 years ago)
Document Number: P09000089566
FEI/EIN Number NOT APPLICABLE
Address: 434 nw martin luther king jr ave, OCALA, FL, 34475, US
Mail Address: 434 nw martin luther king jr ave, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK O'DONALD B Agent 434 NW MARTIN LUTHER KING JR AVE, OCALA, FL, 34475

President

Name Role Address
CLARK O'DONALD B President 434 nw martin luther king jr ave, OCALA, FL, 34475

Director

Name Role Address
CLARK O'DONALD B Director 434 nw martin luther king jr ave, OCALA, FL, 34475
PIERRE YVESLANDE Director 434 nw martin luther king jr ave, OCALA, FL, 34475
CLARK AYANA Director 434 nw martin luther king jr ave, OCALA, FL, 34475
CLARK FAITH Director 434 nw martin luther king jr ave, OCALA, FL, 34475

Vice President

Name Role Address
PIERRE YVESLANDE Vice President 434 nw martin luther king jr ave, OCALA, FL, 34475

Secretary

Name Role Address
CLARK AYANA Secretary 434 nw martin luther king jr ave, OCALA, FL, 34475

Treasurer

Name Role Address
CLARK FAITH Treasurer 434 nw martin luther king jr ave, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 434 NW MARTIN LUTHER KING JR AVE, OCALA, FL 34475 No data
REINSTATEMENT 2014-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 434 nw martin luther king jr ave, OCALA, FL 34475 No data
CHANGE OF MAILING ADDRESS 2013-01-29 434 nw martin luther king jr ave, OCALA, FL 34475 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State