Entity Name: | OCALA AUTO SHOW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCALA AUTO SHOW, 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: | 09 Feb 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P98000012799 |
FEI/EIN Number |
593499515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 NW 20 TH STREET, OCALA, FL, 34475 |
Mail Address: | 104 NW 20 TH STREET, OCALA, FL, 34475 |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCINNIS JONATHAN | President | 104 NW 104 TH STREET, OCALA, FL, 34475 |
MCINNIS JONATHAN | Secretary | 104 NW 104 TH STREET, OCALA, FL, 34475 |
MCINNIS JONATHAN | Agent | 104 NW 104TH STREET, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 104 NW 104TH STREET, OCALA, FL 34475 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 104 NW 20 TH STREET, OCALA, FL 34475 | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 104 NW 20 TH STREET, OCALA, FL 34475 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-28 | MCINNIS, JONATHAN | - |
AMENDMENT | 2007-05-07 | - | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001011872 | LAPSED | 06-004598-CI-8 | CIR. CT. IN & FOR PINELLAS CTY | 2009-03-20 | 2014-03-27 | $110,485.66 | K & K FINANCIAL ENTERPRISES, INC., 8100 PARK BLVD., 18, ST. PETERSBURG, FLORIDA 33781 |
J05000076981 | TERMINATED | 1000000012273 | 4033 1280 | 2005-05-16 | 2010-06-01 | $ 22,358.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-28 |
Amendment | 2007-05-07 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-19 |
ANNUAL REPORT | 2005-10-07 |
REINSTATEMENT | 2004-05-07 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-07-25 |
ANNUAL REPORT | 2000-04-12 |
ANNUAL REPORT | 1999-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State