Search icon

OCALA INDUSTRIAL PROPERTIES, INC. - Florida Company Profile

Company Details

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

OCALA INDUSTRIAL PROPERTIES, 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: 02 Sep 1997 (28 years ago)
Document Number: P97000076382
FEI/EIN Number 593480459

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

Mail Address: P.O. BOX 1829, LAKE CITY, FL, 32056, US
Address: 1022 SE 10 ST, OCALA, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHREIBER BRIAN P. President 871 NW GUERDON STREET, LAKE CITY, FL, 32055
SCHREIBER BRIAN P. Director 871 NW GUERDON STREET, LAKE CITY, FL, 32055
SCHREIBER BRIAN P Agent 871 NW GUERDON ST, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-28 1022 SE 10 ST, OCALA, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 1022 SE 10 ST, OCALA, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 871 NW GUERDON ST, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2001-11-05 SCHREIBER, BRIAN P -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State