Search icon

OCEAN MASTER MARINE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18400622 0418800 1990-04-13 1142 B 53RD COURT, N., WEST PALM BEACH, FL, 33407
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-04-13
Case Closed 1990-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State