Search icon

OCALA PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: OCALA PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCALA PROPERTY MANAGEMENT, 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: 31 Jul 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000059770
FEI/EIN Number 593449736

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

Address: 13250 SW 87th Avenue, MIAMI, FL, 33176, US
Mail Address: 13250 SW 87th Avenue, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARVERIS MARIE L President 481 E. BAY DR., LONG BEACH, FL, 11561
BONITTO VICTORIA Agent 13250 SW 87th Avenue, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 13250 SW 87th Avenue, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2013-04-30 BONITTO, VICTORIA -
CHANGE OF MAILING ADDRESS 2013-04-30 13250 SW 87th Avenue, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 13250 SW 87th Avenue, MIAMI, FL 33176 -
REINSTATEMENT 2011-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2007-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-06-10 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-07-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-10-22
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State