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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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