Search icon

OCALASURG, INC. - Florida Company Profile

Company Details

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

OCALASURG, 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: 19 May 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Nov 2005 (19 years ago)
Document Number: P94000038805
FEI/EIN Number 593244761

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

Address: 3241 SW 34TH ST, OCALA, FL, 34474, US
Mail Address: 3241 SW 34TH ST, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nadenik Scott President 2120 SW 22nd Pl, Ocala, FL, 34471
FULLER JEFFERY M Agent 100 N. TAMPA STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2005-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-08-29 100 N. TAMPA STREET, STE 2650, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 1997-08-29 FULLER, JEFFERY M -
AMENDMENT 1997-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-27 3241 SW 34TH ST, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State