Search icon

TACK SHACK OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: TACK SHACK OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACK SHACK OF OCALA, 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: 17 Jan 1996 (29 years ago)
Document Number: P96000005649
FEI/EIN Number 593365037

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

Address: 481 SW 60 AVENUE, OCALA, FL, 34474, US
Mail Address: 481 SW 60 AVENUE, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUGHT MARTI E Director 481 SW 60 AVENUE, OCALA, FL, 34474
HAUGHT MARTI E Agent 481 SW 60 AVENUE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-10-19 HAUGHT, MARTI E -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 481 SW 60 AVENUE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2013-01-28 481 SW 60 AVENUE, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-25 481 SW 60 AVENUE, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
Off/Dir Resignation 2015-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343071601 0419700 2018-04-09 481 SW 60TH AVE, OCALA, FL, 34474
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-04-09
Case Closed 2018-06-21

Related Activity

Type Complaint
Activity Nr 1324120
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-05-03
Abatement Due Date 2018-06-20
Current Penalty 2328.0
Initial Penalty 3880.0
Final Order 2018-05-21
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) On or about April 9, 2018, the employer failed to develop and implement a written Hazard Communication Program for the protection of the employees that use hazardous chemicals, including but not limited to "Gumout" Brake Parts Cleaner and Delta Industrial Finishes Brush and Roll Adhesive.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F09
Issuance Date 2018-05-03
Abatement Due Date 2018-06-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-21
Nr Instances 1
Nr Exposed 12
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(9): The employer did not ensure that labels or other forms of warning were legible, in English, and prominently displayed on the container, or readily available in the work area throughout each work shift: a) On or about April 9, 2018, the employer failed to ensure that containers of chemicals readily available to employees in the Custom and Leather Shops were labeled with and marked with the identity and warnings on the content for the protection of the employees that use hazardous chemicals.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3114327107 2020-04-11 0491 PPP 481 SW 60TH AVE, OCALA, FL, 34474-8503
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195115
Loan Approval Amount (current) 195115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34474-8503
Project Congressional District FL-03
Number of Employees 35
NAICS code 316998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196372.41
Forgiveness Paid Date 2020-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State