Search icon

OCALA CONTRACTOR SUPPLY, INC

Company Details

Entity Name: OCALA CONTRACTOR SUPPLY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2015 (9 years ago)
Date of dissolution: 25 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: P15000098817
FEI/EIN Number 81-0808986
Address: 3930 S. Pine Ave, OCALA, FL, 34480, US
Mail Address: 1821 SE 35th Ln, OCALA, FL, 34471, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCALA CONTRACTOR SUPPLY, INC. RETIREMENT PLAN 2020 810808986 2022-07-11 OCALA CONTRACTOR SUPPLY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-14
Business code 532100
Sponsor’s telephone number 3528956433
Plan sponsor’s mailing address 1821 SE 35TH LN, OCALA, FL, 344716752
Plan sponsor’s address 1821 SE 35TH LN, OCALA, FL, 344716752

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing JAMES CONNOR
Valid signature Filed with authorized/valid electronic signature
OCALA CONTRACTOR SUPPLY, INC. RETIREMENT PLAN 2020 810808986 2021-08-11 OCALA CONTRACTOR SUPPLY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-14
Business code 532100
Sponsor’s telephone number 3528956433
Plan sponsor’s mailing address 1821 SE 35TH LN, OCALA, FL, 344716752
Plan sponsor’s address 1821 SE 35TH LN, OCALA, FL, 344716752

Number of participants as of the end of the plan year

Active participants 1

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing JAMES CONNOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-11
Name of individual signing JAMES CONNOR
Valid signature Filed with authorized/valid electronic signature
OCALA CONTRACTOR SUPPLY, INC. RETIREMENT PLAN 2019 810808986 2022-07-11 OCALA CONTRACTOR SUPPLY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-14
Business code 532100
Sponsor’s telephone number 3528956433
Plan sponsor’s mailing address 1821 SE 35TH LN, OCALA, FL, 344716752
Plan sponsor’s address 1821 SE 35TH LN, OCALA, FL, 344716752

Number of participants as of the end of the plan year

Active participants 1
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing JAMES CONNOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing JAMES CONNOR
Valid signature Filed with authorized/valid electronic signature
OCALA CONTRACTOR SUPPLY, INC. RETIREMENT PLAN 2017 810808986 2019-01-21 OCALA CONTRACTOR SUPPLY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-14
Business code 532100
Sponsor’s telephone number 3528956433
Plan sponsor’s mailing address 1821 SE 35TH LN, OCALA, FL, 344716752
Plan sponsor’s address 1821 SE 35TH LN, OCALA, FL, 344716752

Number of participants as of the end of the plan year

Active participants 1

Signature of

Role Plan administrator
Date 2019-01-21
Name of individual signing JAMES CONNOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-01-21
Name of individual signing JAMES CONNOR
Valid signature Filed with authorized/valid electronic signature
OCALA CONTRACTOR SUPPLY, INC. RETIREMENT PLAN 2015 810808986 2017-02-08 OCALA CONTRACTOR SUPPLY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-14
Business code 532100
Sponsor’s telephone number 3528956433
Plan sponsor’s mailing address 1821 SE 35TH LN, OCALA, FL, 344716752
Plan sponsor’s address 1821 SE 35TH LN, OCALA, FL, 344716752

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-02-08
Name of individual signing JAMES CONNOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-02-08
Name of individual signing JAMES CONNOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CONNOR JAMES JJR. Agent 3930 S. Pine Ave, OCALA, FL, 34480

Director

Name Role Address
CONNOR JAMES JJR. Director 3930 S. Pine Ave, OCALA, FL, 33480

President

Name Role Address
CONNOR JAMES JJR. President 3930 S. Pine Ave, OCALA, FL, 34480

Secretary

Name Role Address
CONNOR JAMES JJR. Secretary 3930 S. Pine Ave, OCALA, FL, 34480

Treasurer

Name Role Address
CONNOR JAMES JJR. Treasurer 3930 S. Pine Ave, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-25 No data No data
CHANGE OF MAILING ADDRESS 2023-04-10 3930 S. Pine Ave, OCALA, FL 34480 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 3930 S. Pine Ave, OCALA, FL 34480 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 3930 S. Pine Ave, OCALA, FL 34480 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
Domestic Profit 2015-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State