Search icon

OCEANSIDE, INC. - Florida Company Profile

Company Details

Entity Name: OCEANSIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANSIDE, INC. 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: 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: 20 May 1981 (44 years ago)
Date of dissolution: 04 Nov 2004 (20 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 04 Nov 2004 (20 years ago)
Document Number: F35539
FEI/EIN Number 592161133

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

Address: C/O JULES RIVARD, 3514 NORTH SURF ROAD, HOLLYWOOD, FL, 33019
Mail Address: C/O JULES RIVARD, 3514 NORTH SURF ROAD, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGERON MONICA Director 1631 PARADIS, ROUYN, QU
MUMPOWER JOSEPH Director 3514 N SURF ROAD, HOLLYWOOD, FL, 33019
RIVARD JULES President 1631 PARADIS, KOUYN, QU
RIVARD MACEL Director 167 MAIN ST, ROUYN NORANDA PQ, j9-x46
BERGERON MONICA Agent 3514 NORTH SURF ROAD, HOLLYWOOD, FL, 33019
LEOPOLD LECLERC Vice President 3031 DES CHATELETS, STE-FOX, QU
JULIEN POULIN Secretary 291 ST-HENRI, BEAUCE, QU

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2004-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-03 C/O JULES RIVARD, 3514 NORTH SURF ROAD, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2000-04-03 C/O JULES RIVARD, 3514 NORTH SURF ROAD, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-11 3514 NORTH SURF ROAD, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 1995-04-11 BERGERON, MONICA -
REINSTATEMENT 1994-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2004-11-04
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State