Entity Name: | CRIADERO EL OCASO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRIADERO EL OCASO, 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: | 24 Jun 1994 (31 years ago) |
Document Number: | P94000047387 |
FEI/EIN Number |
650502459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4250 N W 95TH AVE ROAD, OCALA, FL, 34482, US |
Mail Address: | 4250 N W 95TH AVE ROAD, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAUX AURELIO | President | 4250 NW 95TH AVENUE ROAD, OCALA, FL, 34482 |
CHAUX GIANNINA | Secretary | 4250 NW 95TH AVENUE ROAD, OCALA, FL, 34482 |
CHAUX JANINE | Vice President | 4250 NW 95TH AVENUE ROAD, OCALA, FL, 34482 |
CHAUX JANINE | Agent | 4250 N W 95TH AVE ROAD, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-01-08 | 4250 N W 95TH AVE ROAD, OCALA, FL 34482 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 4250 N W 95TH AVE ROAD, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | CHAUX, JANINE | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | 4250 N W 95TH AVE ROAD, OCALA, FL 34482 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-12 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State