Search icon

OCEAN OUTFITTERS, INC.

Company Details

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

Agent

Name Role Address
MONACO. JOSEPH P. Agent 137 WIMBLETON COURT, PORT ORANGE, FL 32127

President

Name Role Address
MONACO, JOSEPH P. President 137 WIMBLETON COURT, PORT ORANGE, FL

Vice President

Name Role Address
SEGREN,ALBERT J. Vice President 139 WIMBLETON COURT, PORT ORANGE, FL

Secretary

Name Role Address
SEGREN, JANICE I. Secretary 139 WIMBLETON COURT, PORT ORANGE, FL

Treasurer

Name Role Address
MONACO,PEGGY P. Treasurer 137 WIMBLETON COURT, PORT ORANGE, FL

Events

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