Search icon

FLEETPRO OCEAN, INC.

Company Details

Entity Name: FLEETPRO OCEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Mar 1990 (35 years ago)
Date of dissolution: 28 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2016 (8 years ago)
Document Number: L57359
FEI/EIN Number 65-0187654
Address: c/o William B. Milliken, Esq., Fowler Rodriguez LLP, 355 Alhambra Circle, Suite 801, Coral Gables, FL 33134
Mail Address: c/o William B. Milliken, Esq., Fowler Rodriguez LLP, 355 Alhambra Circle, Suite 801, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MILLIKEN, WILLIAM B Agent c/o William B. Milliken, Esq., Fowler Rodriguez LLP, 355 Alhambra Circle, Suite 801, Coral Gables, FL 33134

Director

Name Role Address
Straubhaar, Robert Director c/o William B. Milliken, Esq., Fowler Rodriguez LLP, 355 Alhambra Circle Suite 801 Coral Gables, FL 33134
Tanfous, Mehdi Ben Director c/o William B. Milliken, Esq., Fowler Rodriguez LLP, 355 Alhambra Circle Suite 801 Coral Gables, FL 33134

President

Name Role Address
Straubhaar, Robert President c/o William B. Milliken, Esq., Fowler Rodriguez LLP, 355 Alhambra Circle Suite 801 Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-07 c/o William B. Milliken, Esq., Fowler Rodriguez LLP, 355 Alhambra Circle, Suite 801, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 c/o William B. Milliken, Esq., Fowler Rodriguez LLP, 355 Alhambra Circle, Suite 801, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2016-01-07 c/o William B. Milliken, Esq., Fowler Rodriguez LLP, 355 Alhambra Circle, Suite 801, Coral Gables, FL 33134 No data
AMENDMENT AND NAME CHANGE 2014-01-13 FLEETPRO OCEAN, INC. No data
MERGER 2012-01-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000119361
REINSTATEMENT 2011-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 1996-05-01 MILLIKEN, WILLIAM B No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000553514 LAPSED 2003-9633-CA-10 MIAMI-DADE COUNTY 2007-10-11 2017-08-15 $13,688.44 LIPCON, MARGULIES & ALSINA, P.A., 2 SOUTH BISCAYNE BLVD, 1776, MIAMI, FLORIDA, 33131
J12000553506 LAPSED 1999-21998-CA-04 MIAMI-DADE COUNTY 2006-04-20 2017-08-15 $58,090.00 LIPCON, MARGULIES & ALSINA, P.A., 2 SOUTH BISCAYNE BLVD, 1776, MIAMI, FLORIDA, 33131

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-12-28
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-22
Amendment and Name Change 2014-01-13
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-09
Merger 2012-01-09
REINSTATEMENT 2011-10-07
ANNUAL REPORT 2010-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State