Search icon

OCA MANAGEMENT, INC. - Florida Company Profile

Company Details

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

OCA 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: 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: 08 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: P95000061240
FEI/EIN Number 593331332

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

Address: 444 Seabreeze Blvd., Suite 200, DAYTONA BEACH, FL, 32118, US
Mail Address: 444 Seabreeze Blvd., Suite 200, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON DAVID C President 444 Seabreeze Blvd., DAYTONA BEACH, FL, 32118
ANDERSON GRETCHEN L President 444 Seabreeze Blvd., DAYTONA BEACH, FL, 32118
GORNTO L. A. J Agent 310 Wilmette Ave, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 GORNTO, L. A. JR. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 444 Seabreeze Blvd., Suite 200, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2019-04-26 444 Seabreeze Blvd., Suite 200, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 310 Wilmette Ave, Suite 5, Ormond Beach, FL 32174 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-04-26
ANNUAL REPORT 2014-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State