Search icon

OCEANUS LTD. OF FLORIDA, INC.

Company Details

Entity Name: OCEANUS LTD. OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Aug 1977 (48 years ago)
Date of dissolution: 03 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 03 Apr 2006 (19 years ago)
Document Number: 542676
FEI/EIN Number 59-1786053
Address: 12461 NW 3 STREET, C-2, PLANTATION, FL 33325
Mail Address: 12461 NW 3 STREET, C-2, PLANTATION, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHRISTOPHER, GARAFOLA Agent 12461 N.W. 3RD. ST. C-2, PLANTATION, FL 33325

Director

Name Role Address
GARAFOLA, CHRISTOPHER Director 12461 N.W. 3RD ST. C-2, PLANTATION, FL 33325

President

Name Role Address
GARAFOLA, CHRISTOPHER President 12461 N.W. 3RD ST. C-2, PLANTATION, FL 33325

Secretary

Name Role Address
GARAFOLA, CHRISTOPHER Secretary 12461 N.W. 3RD ST. C-2, PLANTATION, FL 33325

Treasurer

Name Role Address
GARAFOLA, CHRISTOPHER Treasurer 12461 N.W. 3RD ST. C-2, PLANTATION, FL 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 12461 NW 3 STREET, C-2, PLANTATION, FL 33325 No data
CHANGE OF MAILING ADDRESS 1999-05-04 12461 NW 3 STREET, C-2, PLANTATION, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 1996-03-19 12461 N.W. 3RD. ST. C-2, PLANTATION, FL 33325 No data
REGISTERED AGENT NAME CHANGED 1993-03-15 CHRISTOPHER, GARAFOLA No data

Documents

Name Date
CORAPVDWN 2006-04-03
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-02-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State