Search icon

COMMERCIAL LEASING OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL LEASING OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL LEASING 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: 29 Oct 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2002 (23 years ago)
Document Number: P96000088957
FEI/EIN Number 650705962

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

Address: 1633 SE Clearmont St, Port St. Lucie, FL, 34983, US
Mail Address: 1633 SE Clearmont St., Port St. Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLINGER SANDY Agent 1633 SE Clearmont St, Port St. Lucie, FL, 34983
BOLINGER SANDY President 1633 SE Clearmont St., Port St. Lucie, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-25 BOLINGER, SANDY -
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 1633 SE Clearmont St, Port St. Lucie, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1633 SE Clearmont St, Port St. Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2022-04-29 1633 SE Clearmont St, Port St. Lucie, FL 34983 -
REINSTATEMENT 2002-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State