Search icon

FLORIDA OCEAN CLEAN-UP SOCIETY INC

Company Details

Entity Name: FLORIDA OCEAN CLEAN-UP SOCIETY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Nov 2014 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jun 2019 (6 years ago)
Document Number: N14000010278
FEI/EIN Number 47-2282209
Address: 2700 SW 29th CT, Miami, FL, 33133, US
Mail Address: 2700 SW 29th CT., Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
Furer David President 2700 SW 29th CT., Miami, FL, 33133

Director

Name Role Address
Furer David Director 2700 SW 29th CT., Miami, FL, 33133

Boar

Name Role Address
Ashemimry Ibrahim Boar 1643 Brickell Ave., Miami, FL, 33129
Ortega Juan P Boar 173 NE 106th ST., Miami Shores, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068946 FOCUS EXPIRED 2019-06-18 2024-12-31 No data 4320 MONSERRATE ST, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2700 SW 29th CT, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2024-04-30 2700 SW 29th CT, Miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
AMENDMENT AND NAME CHANGE 2019-06-03 FLORIDA OCEAN CLEAN-UP SOCIETY INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
Amendment and Name Change 2019-06-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State