Search icon

OCEANS BLEND, INC. - Florida Company Profile

Company Details

Entity Name: OCEANS BLEND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANS BLEND, 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: 15 Aug 2001 (24 years ago)
Date of dissolution: 24 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2023 (a year ago)
Document Number: P01000080475
FEI/EIN Number 593743581

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

Address: 8676 A D Mims Rd, ORLANDO, FL, 32818, US
Mail Address: 8676 A D Mims Rd, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITNEY RUSSELL L President 8676 A D Mims Rd, ORLANDO, FL, 32818
WHITNEY RUSSELL L Agent 8676 A D Mims Rd, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-24 - -
REGISTERED AGENT NAME CHANGED 2015-01-30 WHITNEY, RUSSELL L -
CHANGE OF PRINCIPAL ADDRESS 2013-02-22 8676 A D Mims Rd, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2013-02-22 8676 A D Mims Rd, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-22 8676 A D Mims Rd, ORLANDO, FL 32818 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State