Search icon

OCEAN STATE INSURANCES SERVICES, INC.

Company Details

Entity Name: OCEAN STATE INSURANCES SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Apr 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L67037
FEI/EIN Number 59-3004524
Address: 4613 PHILIPS HWY., SUITE 209, JACKSONVILLE, FL 32207
Mail Address: OCEAN STATE INS, P O BOX 16324, JACKSONVILLE, FL 32245
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MAURER, DOUGLAS V. Agent 3654 SALT MEADOW CT NORTH, JACKSONVILLE, FL 32224

President

Name Role Address
MAURER, DOUGLAS V. President 3654 SALTMEADOW CT. N., JACKSONVILLE, FL 32224

Founder

Name Role Address
MAURER, DOUGLAS V. Founder 3654 SALTMEADOW CT. N., JACKSONVILLE, FL 32224

Vice President

Name Role Address
MAURER, CARLA R. Vice President 3654 SALTMEADOW CT. N., JACKSONVILLE, FL 32224

Director

Name Role Address
MAURER, CARLA R. Director 3654 SALTMEADOW CT. N., JACKSONVILLE, FL 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 4613 PHILIPS HWY., SUITE 209, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2004-04-16 4613 PHILIPS HWY., SUITE 209, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 3654 SALT MEADOW CT NORTH, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State