Search icon

GENERAL OCALA HOMES, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL OCALA HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL OCALA HOMES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 1993 (31 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P93000071214
FEI/EIN Number 593212681

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

Address: 51 EATON RD, FRAMINGHAM, MA, 01701, US
Mail Address: 51 EATON RD, FRAMINGHAM, MA, 01701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUMA JULIAN President 51 EATON RD, FRAMINGHAM, MA
MARTIN KAREN Vice President 10006 WILLIS AVENUE, MISSION HILLS, CA, 91345
ARUJO RAMON Treasurer 1125 Canyon Crest CT, Thousand Oaks, CA, 91360
SMITH PEGGY Agent 2426 NE 14th Street, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 2426 NE 14th Street, Lot # 136, OCALA, FL 34470 -
REINSTATEMENT 2012-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2003-04-27 SMITH, PEGGY -
CHANGE OF PRINCIPAL ADDRESS 1996-08-20 51 EATON RD, FRAMINGHAM, MA 01701 -
CHANGE OF MAILING ADDRESS 1996-08-20 51 EATON RD, FRAMINGHAM, MA 01701 -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-02
REINSTATEMENT 2012-05-24
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-03-08
ANNUAL REPORT 2007-03-11
ANNUAL REPORT 2006-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State