Entity Name: | OCEAN OUTFITTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Aug 1989 (36 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | L06740 |
FEI/EIN Number | 59-2962287 |
Address: | DISCOUNT BAIT AND TACKLE, 139 WIMBLEDON CT., PORT ORANGE, FL 32127 |
Mail Address: | DISCOUNT BAIT AND TACKLE, 139 WIMBLEDON CT., PORT ORANGE, FL 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONACO. JOSEPH P. | Agent | 137 WIMBLETON COURT, PORT ORANGE, FL 32127 |
Name | Role | Address |
---|---|---|
MONACO, JOSEPH P. | President | 137 WIMBLETON COURT, PORT ORANGE, FL |
Name | Role | Address |
---|---|---|
SEGREN,ALBERT J. | Vice President | 139 WIMBLETON COURT, PORT ORANGE, FL |
Name | Role | Address |
---|---|---|
SEGREN, JANICE I. | Secretary | 139 WIMBLETON COURT, PORT ORANGE, FL |
Name | Role | Address |
---|---|---|
MONACO,PEGGY P. | Treasurer | 137 WIMBLETON COURT, PORT ORANGE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-07-08 | DISCOUNT BAIT AND TACKLE, 139 WIMBLEDON CT., PORT ORANGE, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 1992-07-08 | DISCOUNT BAIT AND TACKLE, 139 WIMBLEDON CT., PORT ORANGE, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 1989-08-25 | MONACO. JOSEPH P. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-08-25 | 137 WIMBLETON COURT, PORT ORANGE, FL 32127 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State