Entity Name: | OCEANSIDE PALMS ESTATE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEANSIDE PALMS ESTATE CORP. 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: | 13 Jan 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2003 (22 years ago) |
Document Number: | P00000004384 |
FEI/EIN Number |
522210160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 66 WHITE STREET, SUITE 501, NEW YORK, NY, 10013, US |
Mail Address: | 66 WHITE STREET, SUITE 501, NEW YORK, NY, 10013, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAZZOLA MARIO | President | OCEANSIDE PALMS ESTATE CORP., NEW YORK, NY, 10013 |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-09 | United Corporate Services, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-06 | 66 WHITE STREET, SUITE 501, NEW YORK, NY 10013 | - |
CHANGE OF MAILING ADDRESS | 2019-03-06 | 66 WHITE STREET, SUITE 501, NEW YORK, NY 10013 | - |
CANCEL ADM DISS/REV | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-11 |
AMENDED ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-06 |
Reg. Agent Change | 2018-10-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State