Entity Name: | OCEAN MASTER MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEAN MASTER MARINE, 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: | 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 |
591826082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8985 SE Bridge Road, Hobe Sound, FL, 33455, US |
Mail Address: | 8985 SE Bridge Road, Hobe Sound, FL, 33455, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Modica Charles L | Exec | 8985 SE Bridge Road, Hobe Sound, FL, 33455 |
Modica Charles R | Director | 8985 SE Bridge Road, Hobe Sound, FL, 33455 |
Modica Charles L | Agent | 8751 SW Old Kansas Avenue, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-01-16 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 8985 SE Bridge Road, Hobe Sound, FL 33455 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-22 | Modica, Charles L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-22 | 8751 SW Old Kansas Avenue, Stuart, FL 34997 | - |
AMENDMENT | 2013-06-12 | - | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18400622 | 0418800 | 1990-04-13 | 1142 B 53RD COURT, N., WEST PALM BEACH, FL, 33407 | |||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State