Search icon

OCALA ZIP N SHIP, INC. - Florida Company Profile

Company Details

Entity Name: OCALA ZIP N SHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCALA ZIP N SHIP, 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: 29 Aug 1997 (28 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: P97000075772
FEI/EIN Number 593464694

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

Address: 8810 SW HWY 200 #3, OCALA, FL, 34481
Mail Address: 8810 SW HWY 200, UNIT 3, OCALA, FL, 34481
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY JOAN S Secretary 7958 W RIVERBEND RD, CRYSTAL RIVER, FL, 34428
ROY ALAN Agent 8810 SW HWY 200 #3, OCALA, FL, 34481
ROY ALAN President 8810 SW HWY 200, #3, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-04-07 ROY, ALAN -
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 8810 SW HWY 200 #3, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 1999-05-07 8810 SW HWY 200 #3, OCALA, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 8810 SW HWY 200 #3, OCALA, FL 34481 -

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-04-16
Domestic Profit Articles 1997-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State