Search icon

OCEANARIUM INC - Florida Company Profile

Company Details

Entity Name: OCEANARIUM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANARIUM 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: 08 Apr 1954 (71 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 178164
FEI/EIN Number 590345015

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

Address: 9507 OCEAN SHORE BLVD, MARINELAND, FL, 32086-6602, US
Mail Address: 9507 OCEAN SHORE BLVD, MARINELAND, FL, 32086-6602, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BAKER, GREG Treasurer 61 CORDOVA STREET, ST AUGUSTINE, FL
BAKER, GREG Director 61 CORDOVA STREET, ST AUGUSTINE, FL
BAILEY, JOHN D Director 61 CORDOVA STREET, ST AUGUSTINE, FL
BAILEY, JOHN D Chairman 61 CORDOVA STREET, ST AUGUSTINE, FL
BAILEY, JOHN D President 61 CORDOVA STREET, ST AUGUSTINE, FL
BURDEN, CHRISTOPHER Director BOX A MALLWAY, NEW SEABURY, MA
DRYSDALE, DAVID C Director 3029 SECOND STREET, ST AUGUSTINE, FL
BAKER, GREG Secretary 61 CORDOVA STREET, ST AUGUSTINE, FL
THOMPSON, PIERRE D Director 61 CORDOVA ST., ST AUGUSTINE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1992-07-10 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1989-06-21 9507 OCEAN SHORE BLVD, MARINELAND, FL 32086-6602 -
CHANGE OF MAILING ADDRESS 1989-06-21 9507 OCEAN SHORE BLVD, MARINELAND, FL 32086-6602 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State