Search icon

OCALA 40, INC. - Florida Company Profile

Company Details

Entity Name: OCALA 40, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCALA 40, 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: 01 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000080822
FEI/EIN Number 47-2016709

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

Address: 6915 STATE ROAD 54, NEW PORT RICHEY, FL, 34653
Mail Address: 6915 STATE ROAD 54, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKWELL GARY L Director 6915 STATE ROAD 54, NEW PORT RICHEY, FL, 34653
BLACKWELL GARY L President 6915 STATE ROAD 54, NEW PORT RICHEY, FL, 34653
BLACKWELL, II GARY L Director 6915 STATE ROAD 54, NEW PORT RICHEY, FL, 34653
BLACKWELL, II GARY L Vice President 6915 STATE ROAD 54, NEW PORT RICHEY, FL, 34653
OLSON JACQUELINE L Secretary 6915 STATE ROAD 54, NEW PORT RICHEY, FL, 34653
OLSON JACQUELINE L Treasurer 6915 STATE ROAD 54, NEW PORT RICHEY, FL, 34653
BLACKWELL GARY L Agent 6915 STATE ROAD 54, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-12
Domestic Profit 2014-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State