Search icon

OCEANVIEW OWNERS, INC. - Florida Company Profile

Company Details

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

OCEANVIEW OWNERS, 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: 09 Dec 1985 (39 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: H88824
FEI/EIN Number 650101264

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

Address: 754 WEST 51 STREET, SUITE A, MIAMI BEACH, FL, 33140
Mail Address: 754 WEST 51 STREET, SUITE A, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUNSBACH KAY Manager 754 WEST 51 ST., MIAMI BEACH, FL, 33140
MAUNSBACH KAY Agent 754 WEST 51 STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-02 754 WEST 51 STREET, SUITE A, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2010-05-02 754 WEST 51 STREET, SUITE A, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 754 WEST 51 STREET, SUITE A, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2001-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1988-05-13 MAUNSBACH, KAY -

Documents

Name Date
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State