Search icon

OCEAN & COASTAL CONSULTANTS, INC.

Branch

Company Details

Entity Name: OCEAN & COASTAL CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Sep 2013 (11 years ago)
Branch of: OCEAN & COASTAL CONSULTANTS, INC., CONNECTICUT (Company Number 0188993)
Date of dissolution: 19 May 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 May 2016 (9 years ago)
Document Number: F13000003835
FEI/EIN Number 061203942
Address: 35 CORPORATE DR SUITE 1200, TRUMBULL, CT, 06611
Mail Address: 35 CORPORATE DR SUITE 1200, TRUMBULL, CT, 06611
Place of Formation: CONNECTICUT

President

Name Role Address
CHAPMAN JOHN E President 28 CAIRGROUNDS RD, WOODBURY, CT, 06798

Vice President

Name Role Address
MARRONE JOSEPH F Vice President 146 OKENUCK WAY, SHELTON, CT, 06484
FAMULARO STEPHEN A Vice President 54 RIDGEDALE RD, BETHEL, CT, 06801

Director

Name Role Address
Dahlgren Thomas Director Jens Bornos Vej 42, Horsholm, DK
Berner Dale Director 925 Pomona, El Cerrito, CA, 95430

Chairman

Name Role Address
Hunt Steven E Chairman 6864 Copper Cove Road, West Vancouver, BC, V7W 25

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-05-19 No data No data
REGISTERED AGENT CHANGED 2016-05-19 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2016-05-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-23
Foreign Profit 2013-09-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State