Search icon

OCEANWAY SAND, INC. - Florida Company Profile

Company Details

Entity Name: OCEANWAY SAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANWAY SAND, 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: 14 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: P01000118426
FEI/EIN Number 752970269

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

Address: 235 TROUT RIVER DRIVE, JACKSONVILLE, FL, 32208, US
Mail Address: 235 TROUT RIVER DRIVE, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES LARRY K Director 235 TROUT RIVER DR., JACKSONVILLE, FL, 32208
JONES LARRY K President 235 TROUT RIVER DR., JACKSONVILLE, FL, 32208
JONES LARRY K Secretary 235 TROUT RIVER DR., JACKSONVILLE, FL, 32208
JONES LARRY K Treasurer 235 TROUT RIVER DR., JACKSONVILLE, FL, 32208
JONES LARRY K Agent 235 TROUT RIVER DR., JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 235 TROUT RIVER DRIVE, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2023-08-08 235 TROUT RIVER DRIVE, JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 2023-08-08 JONES, LARRY K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
REINSTATEMENT 2023-08-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-01
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State