Entity Name: | OCEANIC BLOODSTOCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEANIC BLOODSTOCK, 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: | 29 Jan 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | L47314 |
FEI/EIN Number |
650237697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 NE 58th Ave, Miami, FL, 33137, US |
Mail Address: | 560 NE 58th Ave, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEROLO MICHEL | Director | 560 NE 58th Ave, Miami, FL, 33137 |
ZEROLO MICHEL | President | 560 NE 58th Ave, Miami, FL, 33137 |
SCHWARTZ ROY I | Director | 1101 NW 108 Ave, Plantation, FL, 33322 |
SCHWARTZ ROY I | Vice President | 1101 NW 108 Ave, Plantation, FL, 33322 |
Zerolo Michel I | Agent | 560 NE 58 th St, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 560 NE 58 th St, Miami, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 560 NE 58th Ave, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 560 NE 58th Ave, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-28 | Zerolo, Michel I | - |
REINSTATEMENT | 2019-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2007-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-19 |
REINSTATEMENT | 2019-11-12 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State