Search icon

OCEAN ATLANTIC SERVICES, INC.

Company Details

Entity Name: OCEAN ATLANTIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jan 1981 (44 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F12533
FEI/EIN Number 59-2167889
Address: 2618 SPRUCE CREEK BLVD, DAYTONA BEACH, FL 32128
Mail Address: 2618 SPRUCE CREEK BLVD, DAYTONA BEACH, FL 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
FINCKE, MARK R. Agent 2618 SPRUCE CREEK BLVD., DAYTONA BEACH, FL 32128

President

Name Role Address
FINCKE, MARK R. President 2618 SPRUCE CREEK BLVD., DAYTONA BEACH, FL 32128

Director

Name Role Address
FINCKE, MARK R. Director 2618 SPRUCE CREEK BLVD., DAYTONA BEACH, FL 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-16 FINCKE, MARK R. No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-16 2618 SPRUCE CREEK BLVD., DAYTONA BEACH, FL 32128 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-04 2618 SPRUCE CREEK BLVD, DAYTONA BEACH, FL 32128 No data
CHANGE OF MAILING ADDRESS 2002-02-04 2618 SPRUCE CREEK BLVD, DAYTONA BEACH, FL 32128 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000996234 TERMINATED 1000000382235 VOLUSIA 2012-11-16 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-03-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State