Entity Name: | ANGEL OF OCALA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANGEL OF OCALA 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: |
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: | 27 Sep 2016 (8 years ago) |
Document Number: | P16000079356 |
FEI/EIN Number |
81-4008573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2622 sw 33rd ave, ocala, FL, 34474, US |
Address: | 15400 nw gainesville rd, Reddick, FL, 32686, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
patel SURESBHAI | President | 2622 sw 33rd ave, oclaLa, FL, 34474 |
patel SURESBHAI | Secretary | 2622 sw 33rd ave, oclaLa, FL, 34474 |
patel SURESBHAI | Treasurer | 2622 sw 33rd ave, oclaLa, FL, 34474 |
patel SURESBHAI | Director | 2622 sw 33rd ave, oclaLa, FL, 34474 |
patel SURESBHAI | Agent | 2622 sw 33rd ave, ocala, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-01 | patel, SURESBHAI | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-22 | 15400 nw gainesville rd, Reddick, FL 32686 | - |
CHANGE OF MAILING ADDRESS | 2020-05-22 | 15400 nw gainesville rd, Reddick, FL 32686 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-22 | 2622 sw 33rd ave, ocala, FL 34474 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-18 |
AMENDED ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State