Search icon

OCEAN SYSTEMS DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: OCEAN SYSTEMS DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN SYSTEMS DEVELOPMENT CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 1981 (44 years ago)
Document Number: F21617
FEI/EIN Number 592068925

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 210 SW Willow Lake Trail, Stuart, FL, 34997, US
Mail Address: 210 SW Willow Lake Trail, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENEZIA WILLIAM A Director 210 SW Willow Lake Trail, Stuart, FL, 34997
VENEZIA WILLIAM A President 210 SW Willow Lake Trail, Stuart, FL, 34997
VENEZIA INGRID Director 210 SW Willow Lake Trail, Stuart, FL, 34997
VENEZIA INGRID Secretary 210 SW Willow Lake Trail, Stuart, FL, 34997
VENEZIA INGRID Agent 210 SW Willow Lake Trail, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-15 210 SW Willow Lake Trail, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2015-02-15 210 SW Willow Lake Trail, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-15 210 SW Willow Lake Trail, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2007-03-06 VENEZIA, INGRID -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State