Entity Name: | OCEAN VOYAGER CRUISE CONSULTANTS LTD., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Oct 1996 (28 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | F96000005602 |
FEI/EIN Number | 11-3265112 |
Address: | 404 1/2 HENRY ST, APT #2, BROOKLYN, NY 11201-6009 |
Mail Address: | 404 1/2 HENRY ST, APT #2, BROOKLYN, NY 11201-6009 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
ALLEN, ROBERT L | President | 404 1/2 HENRY ST, APT #2, BROOKLYN, NY 11201-6009 |
Name | Role | Address |
---|---|---|
ALLEN, ROBERT L | Secretary | 404 1/2 HENRY ST, APT #2, BROOKLYN, NY 11201-6009 |
Name | Role | Address |
---|---|---|
ALLEN, ROBERT L | Treasurer | 404 1/2 HENRY ST, APT #2, BROOKLYN, NY 11201-6009 |
Name | Role | Address |
---|---|---|
ALLEN, ROBERT L | Director | 404 1/2 HENRY ST, APT #2, BROOKLYN, NY 11201-6009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 404 1/2 HENRY ST, APT #2, BROOKLYN, NY 11201-6009 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-02 | 404 1/2 HENRY ST, APT #2, BROOKLYN, NY 11201-6009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1996-10-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State