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 |
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 |
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 | - |
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