Search icon

GOP RACING STABLE, CORP. - Florida Company Profile

Company Details

Entity Name: GOP RACING STABLE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOP RACING STABLE, CORP. 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: 07 Nov 2014 (10 years ago)
Document Number: P14000091264
FEI/EIN Number 37-1768867

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

Address: 9138 NW 150th Ave, MORRISTON, FL, 32668, US
Mail Address: 5361 NW 6TH PL, Ocala, FL, 34482, US
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCHOA GERARD Director 6089 S.W. 81 Street, Ocala, FL, 34476
OCHOA GERARD President 6089 S.W. 81 Street, Ocala, FL, 34476
MONROE KARLA V Director 5374 SW 40TH CIR, Ocala, FL, 34474
MONROE KARLA V Vice President 5374 SW 40TH CIR, Ocala, FL, 34474
MONROE KARLA Agent 5374 SW 40TH CIR, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 MONROE, KARLA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 5374 SW 40TH CIR, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2023-03-02 9138 NW 150th Ave, MORRISTON, FL 32668 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 9138 NW 150th Ave, MORRISTON, FL 32668 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State