Entity Name: | OCEAN & COASTAL CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Sep 2013 (12 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 CORPORATE DR SUITE 1200, TRUMBULL, CT, 06611 |
Mail Address: | 35 CORPORATE DR SUITE 1200, TRUMBULL, CT, 06611 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CHAPMAN JOHN E | President | 28 CAIRGROUNDS RD, WOODBURY, CT, 06798 |
MARRONE JOSEPH F | Vice President | 146 OKENUCK WAY, SHELTON, CT, 06484 |
FAMULARO STEPHEN A | Vice President | 54 RIDGEDALE RD, BETHEL, CT, 06801 |
Berner Dale | Director | 925 Pomona, El Cerrito, CA, 95430 |
Hunt Steven E | Chairman | 6864 Copper Cove Road, West Vancouver, BC, V7W 25 |
Dahlgren Thomas | Director | Jens Bornos Vej 42, Horsholm, DK |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-05-19 | - | - |
REGISTERED AGENT CHANGED | 2016-05-19 | REGISTERED AGENT REVOKED | - |
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 Apr 2025
Sources: Florida Department of State