Search icon

OCALA COPY CENTER, INC.

Company Details

Entity Name: OCALA COPY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2003 (21 years ago)
Document Number: P98000091757
FEI/EIN Number 593539387
Address: 1107 E. SILVER SPRINGS BLVD, SUITE 3, OCALA, FL, 34470
Mail Address: 1107 E. SILVER SPRINGS BLVD, SUITE 3, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
HEAGY ROBERT T Agent 1107 E. SILVER SPRINGS BLVD., OCALA, FL, 34470

President

Name Role Address
HEAGY ROBERT T President 1107 E. SILVER SPRINGS BLVD., SUITE 3, OCALA, FL, 34470

Vice President

Name Role Address
HEAGY ROBERT T Vice President 1107 E. SILVER SPRINGS BLVD., SUITE 3, OCALA, FL, 34470

Secretary

Name Role Address
HEAGY ROBERT T Secretary 1107 E. SILVER SPRINGS BLVD., SUITE 3, OCALA, FL, 34470

Treasurer

Name Role Address
HEAGY ROBERT T Treasurer 1107 E. SILVER SPRINGS BLVD., SUITE 3, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-02-14 1107 E. SILVER SPRINGS BLVD, SUITE 3, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2006-02-14 1107 E. SILVER SPRINGS BLVD, SUITE 3, OCALA, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-14 1107 E. SILVER SPRINGS BLVD., SUITE 3, OCALA, FL 34470 No data
REINSTATEMENT 2003-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2000-08-21 HEAGY, ROBERT T No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State