Search icon

OCEANA HOMES, INC. - Florida Company Profile

Company Details

Entity Name: OCEANA HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANA HOMES, 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: 25 Apr 1988 (37 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M79245
FEI/EIN Number 650069611

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

Address: 5925 BERMUDA LANE, NAPLES, FL, 34119, US
Mail Address: 33468 LIBERTY PKWY, NORTH RIDGEVILLE, OH, 44039, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAVE MAURICE F Agent 5925 BERMUDA LANE, NAPLES, FL, 34119
SHAVE, MAURICE F. President 5925 BERMUDA LANE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-05-01 5925 BERMUDA LANE, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 5925 BERMUDA LANE, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 5925 BERMUDA LANE, NAPLES, FL 34119 -
REINSTATEMENT 1998-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1990-04-11 SHAVE, MAURICE F -
AMENDMENT 1989-04-19 - -

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-08-11
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State