Search icon

JOCALBRO, INC. - Florida Company Profile

Company Details

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

JOCALBRO, 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: 22 Sep 1993 (32 years ago)
Document Number: P93000065962
FEI/EIN Number 593181762

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

Address: 3110 SE 95TH STREET, OCALA, FL, 34480, US
Mail Address: P.O. BOX 2407, BELLEVIEW, FL, 34421
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JOSEPH C Agent 3110 SE 95TH ST, OCALA, FL, 34480
BROWN JOSEPH C President 3110 SE 95TH STREET, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96163900063 SOUTHERN ATLANTIC REALTY ACTIVE 1996-06-11 2026-12-31 - P O BOX 2407, BELLEVIEW, FL, 34421

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 3110 SE 95TH STREET, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 3110 SE 95TH ST, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 1996-12-05 3110 SE 95TH STREET, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 1994-05-25 BROWN, JOSEPH C -

Court Cases

Title Case Number Docket Date Status
Jonathan Purcell, As Personal Representative of The Estate of Mark Henry Purcell, Deceased Appellant(s) v. Joe C. Brown, As Trustee for JOCALBRO, Inc., Profit Sharing Plan Trust and Janice A. Warren, C.F.C. Citrus County Tax Collector, Appellee(s). 5D2023-3490 2023-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2021-CA-179-A

Parties

Name The Estate of Mark Henry Purcell
Role Appellant
Status Active
Name Jonathan Purcell
Role Appellant
Status Active
Representations Timothy Wayne Weber, Amanda Adams Felten
Name Janice A. Warren
Role Appellee
Status Active
Name JOCALBRO, INC.
Role Appellee
Status Active
Name Joe C. Brown
Role Appellee
Status Active
Representations Vanessa Thomas, Tanya M. Williams, Jeannette Mary Haag, Charles R. Forman, Larry M. Haag
Name Hon. Kristie Healis
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Jonathan Purcell
Docket Date 2024-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jonathan Purcell
Docket Date 2024-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/5
On Behalf Of Jonathan Purcell
Docket Date 2024-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/6
On Behalf Of Jonathan Purcell
Docket Date 2024-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 725 PAGES
On Behalf Of Clerk Citrus
Docket Date 2023-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/27/2023
On Behalf Of Jonathan Purcell
Docket Date 2024-05-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive); NOVD ACCEPTED; APPEAL DISMISSED
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief by 5/3; Absent extenuating circumstances, additional extensions of time will be denied.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State