Search icon

OCEAN OF GOLD, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN OF GOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN OF GOLD, 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: 13 Apr 1987 (38 years ago)
Date of dissolution: 09 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: J67810
FEI/EIN Number 592801564

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

Address: 528 OAK MONT PLACE, MELBOURNE, FL, 32940, US
Mail Address: 528 OAK MONT PLACE, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARMAN, PHILIP M. Director 528 OAK MONT PLACE, MELBOURNE, FL, 32940
KARMAN SINDI Agent 528 OAK MONT PLACE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-09 - -
CHANGE OF MAILING ADDRESS 2018-04-30 528 OAK MONT PLACE, MELBOURNE, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2004-11-18 528 OAK MONT PLACE, MELBOURNE, FL 32940 -
CANCEL ADM DISS/REV 2004-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-18 528 OAK MONT PLACE, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2004-11-18 KARMAN, SINDI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State