Entity Name: | OCEAN MASTER MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Jun 1978 (47 years ago) |
Date of dissolution: | 16 Jan 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 16 Jan 2019 (6 years ago) |
Document Number: | 576088 |
FEI/EIN Number | 59-1826082 |
Address: | 8985 SE Bridge Road, Hobe Sound, FL 33455 |
Mail Address: | 8985 SE Bridge Road, Hobe Sound, FL 33455 |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Modica, Charles L. | Agent | 8751 SW Old Kansas Avenue, Stuart, FL 34997 |
Name | Role | Address |
---|---|---|
Modica, Charles L. | Executive Vice President | 8985 SE Bridge Road, Hobe Sound, FL 33455 |
Name | Role | Address |
---|---|---|
Modica, Charles L. | Director | 8985 SE Bridge Road, Hobe Sound, FL 33455 |
Modica, Charles R. | Director | 8985 SE Bridge Road, Hobe Sound, FL 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-01-16 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L14000195529. MERGER NUMBER 500000189525 |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 8985 SE Bridge Road, Hobe Sound, FL 33455 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 8985 SE Bridge Road, Hobe Sound, FL 33455 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-22 | Modica, Charles L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-22 | 8751 SW Old Kansas Avenue, Stuart, FL 34997 | No data |
AMENDMENT | 2013-06-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000402792 | LAPSED | 50 2015 CAQ005667XXXXMB | 15TH JUDICIAL CIRCUIT | 2018-06-11 | 2023-06-12 | $567,261.89 | CTD ENTERPRISES, 29 HILLARD DRIVE, WEST BAY, GRAND CAYMAN, CAYMAN ISLANDS |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-16 |
Off/Dir Resignation | 2018-11-14 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-25 |
Amendment | 2013-06-12 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State