Search icon

OCEAN DIVERS, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN DIVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN DIVERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 1991 (34 years ago)
Document Number: 482733
FEI/EIN Number 591613698

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

Address: 38 S. Exuma Rd., KEY LARGO, FL, 33037, US
Mail Address: 38 S. Exuma Rd., KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clark Joseph M President 38 S. Exuma Rd., KEY LARGO, FL, 33037
Clark Mary A Secretary 38 S. Exuma Rd., KEY LARGO, FL, 33037
CLARK JOE M Agent 38 S. Exuma Rd., KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 38 S. Exuma Rd., KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2024-02-18 38 S. Exuma Rd., KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 38 S. Exuma Rd., KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2000-02-10 CLARK, JOE M -
REINSTATEMENT 1991-08-08 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
EVENT CONVERTED TO NOTES 1976-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State