Search icon

OCEAN STATE RESORTS, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN STATE RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN STATE RESORTS, 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: 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: 24 Dec 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 1990 (35 years ago)
Document Number: J48778
FEI/EIN Number 592761234

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

Address: 4300 GULFSHORE BOULEVARD NORTH, SUITE 104, NAPLES, FL, 34103, US
Mail Address: 4300 GULFSHORE BOULEVARD NORTH, SUITE 104, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERENO, CHRISTOPHER President 691 MYRTLE RD, NAPLES, FL, 34108
SERENO, CHRISTOPHER Vice President 691 MYRTLE RD, NAPLES, FL, 34108
SERENO, PETER R. Secretary 6810 SANDALWOOD LANE, NAPLES, FL, 34109
SERENO, PETER R. Treasurer 6810 SANDALWOOD LANE, NAPLES, FL, 34109
SERENO, PETER R. Agent 4300 GULF SHORE BOULEVARD NORTH, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08098900044 M. WATERFRONT GRILLE EXPIRED 2008-04-07 2013-12-31 - 4300 GULF SHORE BLVD., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 4300 GULF SHORE BOULEVARD NORTH, SUITE 104, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2011-01-05 4300 GULFSHORE BOULEVARD NORTH, SUITE 104, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 4300 GULFSHORE BOULEVARD NORTH, SUITE 104, NAPLES, FL 34103 -
REINSTATEMENT 1990-07-27 - -
REGISTERED AGENT NAME CHANGED 1990-07-27 SERENO, PETER R. -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000602180 TERMINATED 1000000230712 COLLIER 2011-08-26 2021-09-21 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07000210693 TERMINATED 1000000051908 4245 3637 2007-06-18 2027-07-11 $ 1,996.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07000216575 TERMINATED 1000000051908 4245 3637 2007-06-18 2027-07-18 $ 1,996.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07000226152 TERMINATED 1000000051908 4245 3637 2007-06-18 2027-07-25 $ 1,996.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4785198303 2021-01-23 0455 PPS 4300 Gulf Shore Blvd N Ste 104, Naples, FL, 34103-2243
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 626605
Loan Approval Amount (current) 626605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65777
Servicing Lender Name The Washington Trust Company of Westerly
Servicing Lender Address 23 Broad St, WESTERLY, RI, 02891-1879
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-2243
Project Congressional District FL-19
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 65777
Originating Lender Name The Washington Trust Company of Westerly
Originating Lender Address WESTERLY, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 631356.75
Forgiveness Paid Date 2021-11-02
4999527000 2020-04-04 0455 PPP 4300 GULF SHORE BLVD, NAPLES, FL, 34103-2243
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 447500
Loan Approval Amount (current) 447500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65777
Servicing Lender Name The Washington Trust Company of Westerly
Servicing Lender Address 23 Broad St, WESTERLY, RI, 02891-1879
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-2243
Project Congressional District FL-19
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 65777
Originating Lender Name The Washington Trust Company of Westerly
Originating Lender Address WESTERLY, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 450806.53
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State