Search icon

THE PHOENIX GROUP OF OCALA, INC.

Company Details

Entity Name: THE PHOENIX GROUP OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Apr 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000037671
FEI/EIN Number 58-2331738
Address: 1305 E. FORT KING STREET, OCALA, FL 34471
Mail Address: P.O. DRAWER 190, OCALA, FL 34478
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
TROW, CHESTER JPA Agent 21 NORTH MAGNOLIA AVE., 2ND FLOOR, OCALA, FL 34470

President

Name Role Address
CLARK, JACK A President 2216 ASHLEY COURT, OCALA, FL 34471

Secretary

Name Role Address
CLARK, JACK A Secretary 2216 ASHLEY COURT, OCALA, FL 34471

Treasurer

Name Role Address
CLARK, JACK A Treasurer 2216 ASHLEY COURT, OCALA, FL 34471

Director

Name Role Address
CLARK, JACK A Director 2216 ASHLEY COURT, OCALA, FL 34471

Manager

Name Role Address
CLARK, DAVID W Manager P.O. BOX 190, OCALA, FL 34478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-23 1305 E. FORT KING STREET, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2006-02-24 TROW, CHESTER JPA No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-24 21 NORTH MAGNOLIA AVE., 2ND FLOOR, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2000-06-12 1305 E. FORT KING STREET, OCALA, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-03-18
ANNUAL REPORT 2002-07-03
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-06-12
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State