Search icon

HYPERBARICS OF OCALA INC. - Florida Company Profile

Company Details

Entity Name: HYPERBARICS OF OCALA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYPERBARICS OF OCALA 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: 03 Feb 1999 (26 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: P99000011886
FEI/EIN Number 650893190

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

Address: 3101 S.W. 34TH AVE, #905-454, OCALA, FL, 34474
Mail Address: 3101 S.W. 34TH AVE, #905-454, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELD LARRY President 7519 S.E. 12TH CIRCLE, OCALA, FL, 34480
FIELD LARRY Treasurer 7519 S.E. 12TH CIRCLE, OCALA, FL, 34480
FIELD LARRY Secretary 7519 S.E. 12TH CIRCLE, OCALA, FL, 34480
FIELD LAWRENCE D Agent 3101 S.W. 34TH AVE.,#905-454, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-29 3101 S.W. 34TH AVE, #905-454, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 3101 S.W. 34TH AVE, #905-454, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2005-04-13 FIELD, LAWRENCE DO, MBA -

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-26
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-05-03
Domestic Profit 1999-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State