Search icon

OCEAN MIST PARKS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCEAN MIST PARKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN MIST PARKS, 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: 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: 06 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2004 (21 years ago)
Document Number: P01000068083
FEI/EIN Number 341984912

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

Mail Address: PO BOX 6282, Sun City Center, FL, 33571, US
Address: 1010 Symphony Isles Blvd., Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pippin Gary Agent 1010 Symphony Isles Blvd., Apollo Beach, FL, 33572
PIPPIN GARY President 1010 Symphony Isles Blvd., Apollo Beach, FL, 33572
PIPPIN MARITZA F Vice President PO BOX 5470, Sun City Center, FL, 33571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 1010 Symphony Isles Blvd., Apollo Beach, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1010 Symphony Isles Blvd., Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2019-02-05 1010 Symphony Isles Blvd., Apollo Beach, FL 33572 -
REGISTERED AGENT NAME CHANGED 2019-02-05 Pippin, Gary -
REINSTATEMENT 2004-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34400.00
Total Face Value Of Loan:
34400.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34400
Current Approval Amount:
34400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34659.91
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15228.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State