M A F OCALA, INC. - Florida Company Profile

Entity Name: | M A F OCALA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Nov 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2013 (12 years ago) |
Document Number: | P98000095059 |
FEI/EIN Number | 650875988 |
Address: | 2605 SW 33rd Street, Ocala, FL, 34471, US |
Mail Address: | P.O. Box 2495, Ocala, FL, 34471, US |
ZIP code: | 34471 |
City: | Ocala |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TONA FRANK J | Director | 8439 SW 104th Ave., OCALA, FL, 34474 |
FARINA MICHAEL C | Director | 65 WEST MAIN STREET, MENDHAM, NJ, 07945 |
PETKAS LINDA | Director | 5625 SW Evans Drive, Stuart, FL, 34997 |
KIRKPATRICK KENNETH B | Agent | 2605 SW 33rd Street, Ocala, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-26 | 2605 SW 33rd Street, #200, Ocala, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2015-03-26 | 2605 SW 33rd Street, #200, Ocala, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-26 | KIRKPATRICK, KENNETH B | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-26 | 2605 SW 33rd Street, #200, Ocala, FL 34471 | - |
REINSTATEMENT | 2013-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-26 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State