Search icon

OCEANIC BLOODSTOCK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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