Search icon

JFB OF OCALA, INC. - Florida Company Profile

Company Details

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

JFB 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: 25 Feb 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000018301
FEI/EIN Number 593576913

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

Address: 1700 SE 17TH STREET, # 300, OCALA, FL, 34471
Mail Address: 1700 SE 17TH STREET, # 300, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY STEVEN H Director 1700 SE 17TH STREET # 300, OCALA, FL, 34471
BOYD ROY T Director 1700 SE 17TH STREET 300, OCALA, FL, 34471
BOYD RAY THAD I Agent 1700 SE 17TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-12 1700 SE 17TH STREET, # 300, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 1700 SE 17TH STREET, # 300, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2001-05-11 1700 SE 17TH STREET, # 300, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2000-05-12 BOYD, RAY THAD III -

Documents

Name Date
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-12
Domestic Profit 1999-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State