Search icon

OCEAN CITY BOATS, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN CITY BOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN CITY BOATS, 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: 10 Oct 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L21707
FEI/EIN Number 650224968

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

Address: 777 PALM TRAIL, DELRAY BEACH, FL, 33483
Mail Address: 777 PALM TRAIL, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSSER GARY Agent 2775 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
GRAHAM, JOSEPH P. President 777 PALM TRAIL, DELRAY BCH., FL
GRAHAM, JOSEPH P. Vice President 777 PALM TRAIL, DELRAY BCH., FL
HORD, NINA Secretary 906 PALM TRAIL, DELRAY BCH., FL
HORD, NINA Treasurer 906 PALM TRAIL, DELRAY BCH., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1995-08-09 SUSSER, GARY -
REGISTERED AGENT ADDRESS CHANGED 1995-08-09 2775 S. FEDERAL HIGHWAY, SUITE 13, BOYNTON BEACH, FL 33435 -
REINSTATEMENT 1993-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1996-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State