Search icon

THE OZEE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE OZEE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE OZEE GROUP, 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: 24 Jan 2001 (24 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: P01000009187
FEI/EIN Number 593697200

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

Address: 5 MAIN STREET, SUITE 2, ROSEMARY BEACH, FL, 32461
Mail Address: P.O. BOX 611615, ROSEMARY BEACH, FL, 32461
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAULEY TANYA Director 322 CARSON OAKS, SANTA ROSA BCH, FL, 32459
CAULEY TANYA President 322 CARSON OAKS, SANTA ROSA BCH, FL, 32459
CAULEY TANYA Agent 322 CARSON OAKS, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 5 MAIN STREET, SUITE 2, ROSEMARY BEACH, FL 32461 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-08 322 CARSON OAKS, SANTA ROSA BEACH, FL 32459 -
CANCEL ADM DISS/REV 2008-01-08 - -
CHANGE OF MAILING ADDRESS 2008-01-08 5 MAIN STREET, SUITE 2, ROSEMARY BEACH, FL 32461 -
REGISTERED AGENT NAME CHANGED 2008-01-08 CAULEY, TANYA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000268554 ACTIVE 1000000146816 WALTON 2009-11-02 2030-02-16 $ 19,140.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J08000296302 ACTIVE 1000000086909 2797 4985 2008-07-24 2028-09-10 $ 18,848.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
REINSTATEMENT 2008-01-08
ANNUAL REPORT 2004-10-01
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-21
Domestic Profit 2001-01-24

Date of last update: 03 May 2025

Sources: Florida Department of State