Search icon

AUTO MASTERS OF OCALA, INC.

Company Details

Entity Name: AUTO MASTERS OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2011 (14 years ago)
Document Number: P93000088020
FEI/EIN Number 59-3213390
Address: 2021 SW 27th Ave, OCALA, FL 34471
Mail Address: 956 County Road 467, Lake Panasoffkee, FL 33538
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Craddock, Kevin O Agent 956 County Road 467, Lake Panasoffkee, FL 33538

President

Name Role Address
Craddock, Kevin O President 956 County Road 467, Lake Panasoffkee, FL 33538

Vice President

Name Role Address
Craddock, Sara G Vice President 956 County Road 467, Lake Panasoffkee, FL 33538

Secretary

Name Role Address
Craddock, Sara G Secretary 956 County Road 467, Lake Panasoffkee, FL 33538

Treasurer

Name Role Address
Craddock, Sara G Treasurer 956 County Road 467, Lake Panasoffkee, FL 33538

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099768 FISHER'S AUTO CARE ACTIVE 2018-09-10 2028-12-31 No data 956 COUNTY ROAD 467, LAKE PANASOFFKEE, FL, 33538
G18000099769 FISHERS TOWING ACTIVE 2018-09-10 2028-12-31 No data 956 COUNTY ROAD 467, LAKE PANASOFFKEE, FL, 33538
G94103000100 AUTOMASTERS SERVICE CENTER EXPIRED 1994-04-13 2024-12-31 No data 1851 S. PINE AVE., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 2021 SW 27th Ave, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2013-03-14 2021 SW 27th Ave, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2013-03-14 Craddock, Kevin O No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 956 County Road 467, Lake Panasoffkee, FL 33538 No data
REINSTATEMENT 2011-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000001348 TERMINATED 1000000067140 04948 1698 2007-12-17 2028-01-02 $ 2,589.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State