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 |
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 |
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 | - |
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