Search icon

OCALA AQUARIUMS & PETS, INC. - Florida Company Profile

Company Details

Entity Name: OCALA AQUARIUMS & PETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCALA AQUARIUMS & PETS, 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 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000031229
FEI/EIN Number 800587486

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

Address: 3965 SE 45TH CT #5, OCALA, FL, 34480, US
Mail Address: 3965 SE 45TH CT #5, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN MARK Manager 3965 SE 45TH CT #5, OCALA, FL, 34480
Plante Amber President 3965 SE 45TH CT #5, OCALA, FL, 34480
CHEN MARK Agent 3965 SE 45TH CT #5, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040872 TANKS A LOT + EXPIRED 2010-05-10 2015-12-31 - 1925 SW 18TH COURT, SUITE 103, OCALA, FL, 34471, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-03-02 - -
AMENDMENT 2013-07-25 - -
AMENDMENT 2012-10-12 - -
CHANGE OF MAILING ADDRESS 2012-04-26 3965 SE 45TH CT #5, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 3965 SE 45TH CT #5, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-12 3965 SE 45TH CT #5, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2011-09-12 CHEN, MARK -
AMENDMENT 2011-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000755580 TERMINATED 1000000354412 MARION 2012-10-17 2022-10-25 $ 347.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2017-01-06
Amendment 2016-03-02
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-05
Amendment 2013-07-25
ANNUAL REPORT 2013-01-26
Amendment 2012-10-12
ANNUAL REPORT 2012-04-26
Amendment 2011-09-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State