Search icon

OCEAN RIVER BREEZE, INC.

Company Details

Entity Name: OCEAN RIVER BREEZE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000090250
FEI/EIN Number 593670452
Address: 4750 RIDGEWOOD AVE, PORT ORANGE, FL, 32127
Mail Address: 4750 RIDGEWOOD AVE, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LAMBERT STEVEN E Agent 4750 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127

President

Name Role Address
LAMBERT STEVEN E President 4750 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127

Director

Name Role Address
LAMBERT STEVEN E Director 4750 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08999021772 BUDGET MOTEL EXPIRED 2008-05-22 2013-12-31 No data 612 S WASHINGTON AVENUE, TITUSVILLE, FL, 32796-7654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 4750 RIDGEWOOD AVE, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2005-04-18 4750 RIDGEWOOD AVE, PORT ORANGE, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 4750 S RIDGEWOOD AVE, PORT ORANGE, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State