Entity Name: | OCEANIC AVIATION ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Jun 2002 (23 years ago) |
Date of dissolution: | 06 Jun 2011 (14 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 06 Jun 2011 (14 years ago) |
Document Number: | F02000003233 |
FEI/EIN Number | 611417913 |
Address: | 1478 CARSON AVENUE, SPRING HILL, FL, 34608 |
Mail Address: | 1478 CARSON AVENUE, SPRING HILL, FL, 34608 |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PRICKETT ROBERT L | Secretary | 1478 CARSON AVENUE, SPRING HILL, FL, 34608 |
Name | Role | Address |
---|---|---|
PRICKETT ROBERT L | Director | 1478 CARSON AVENUE, SPRING HILL, FL, 34608 |
MARCUM WILLIS | Director | COUNTY RTE 5, MARCUM LOT, VERDUNVILLE, WV, 25649 |
Name | Role | Address |
---|---|---|
MARCUM WILLIS | President | COUNTY RTE 5, MARCUM LOT, VERDUNVILLE, WV, 25649 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2011-06-06 | No data | No data |
REINSTATEMENT | 2007-04-02 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900017218 | LAPSED | 071894CC | MARTIN CTY CRT | 2008-06-05 | 2013-09-22 | $10000.00 | CLEARSKY AIR, LLC, 112 S SEWALLS PT ROAD, SEWALLS POINT, FL 34996 |
Name | Date |
---|---|
Revoked for Registered Agent | 2011-06-06 |
Reg. Agent Resignation | 2011-02-18 |
ANNUAL REPORT | 2010-01-25 |
ANNUAL REPORT | 2009-04-17 |
Reg. Agent Change | 2008-09-22 |
ANNUAL REPORT | 2008-08-28 |
ANNUAL REPORT | 2008-02-25 |
REINSTATEMENT | 2007-04-02 |
Foreign Profit | 2002-06-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State