Search icon

OCEAN GROVE R/V SALES, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN GROVE R/V SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN GROVE R/V SALES, 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: 27 Jan 1982 (43 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F64865
FEI/EIN Number 591969041

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

Address: 6775 US 1 SOUTH, SAINT AUGUSTINE, FL, 32086
Mail Address: 4225 HIGHWAY A1A SOUTH, ST AUGUSTINE, FL, 32080
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIBBITTS TOM E Vice President 4225 A1A SOUTH, ST. AUGUSTINE, FL, 32080
ROTHENHAUSLER ROBERT P President 6775 U S SOUTH, ST AUGUSTINE, FL, 32086
SCHNEIDER EDWARD J Secretary 9277 JULY LANE, ST AUGUSTINE, FL, 32086
EDWARD J. SCHNEIDER Agent 4225 A1A SOUTH, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-01-18 6775 US 1 SOUTH, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 4225 A1A SOUTH, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2005-01-18 EDWARD J. SCHNEIDER -
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 6775 US 1 SOUTH, SAINT AUGUSTINE, FL 32086 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000011981 TERMINATED 1000000002905 2122 252 2004-01-13 2009-02-04 $ 293.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J05000072972 TERMINATED 1000000002908 2122 253 2004-01-13 2010-05-25 $ 213.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State