Search icon

OCALA LIGHTNING, INC. - Florida Company Profile

Company Details

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

OCALA LIGHTNING, 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: 07 Nov 1995 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000085811
FEI/EIN Number NOT APPLICABLE

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

Address: 6411 NE 217TH PLACE, CITRA, FL, 32113
Mail Address: PO BOX 535, ORANGE SPRINGS, FL, 32182, US
ZIP code: 32113
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDWIN JERI Director 6411 N.E. 217TH PLACE, CITRA, FL, 32113
LIGHT DEBORAH ANN Director 110 DIVISION STREET, SAG HARBOR, NY, 11963
RAUM MARY Director 2845 SE THIRD CT., OCALA, FL, 34471
MACDONALD WILLIAM "BILL" Director 6260 NW 61 LANE, OCALA, FL, 34482
PERROTT JAYE Director 2615 E. HIGHWAY 318, CITRA, FL, 32113
BALDWIN JERI Agent 6411 NE 217TH PLACE, CITRA, FL, 32113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 1996-07-25 6411 NE 217TH PLACE, CITRA, FL 32113 -

Documents

Name Date
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-06-07
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-06-15
ANNUAL REPORT 1997-08-06
ANNUAL REPORT 1996-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State