Entity Name: | OCEAN ELECTRICAL COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEAN ELECTRICAL COMPANY, 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 Apr 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P02000040477 |
FEI/EIN Number |
481256563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2765 Mayport Road, JACKSONVILLE, FL, 32233, US |
Mail Address: | PO BOX 331585, ATLANTIC BEACH, FL, 32233-1585, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEVERILL RICHARD O | President | 2522 WEST END STREET, ATLANTIC BEACH, FL, 32233 |
PEVERILL RICHARD O | Agent | 2522 WEST END STREET, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 2765 Mayport Road, 7, JACKSONVILLE, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 2522 WEST END STREET, ATLANTIC BEACH, FL 32233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-29 | 2765 Mayport Road, 7, JACKSONVILLE, FL 32233 | - |
AMENDMENT | 2003-06-09 | - | - |
AMENDMENT | 2002-05-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000149253 | TERMINATED | 1000000443300 | DUVAL | 2012-12-28 | 2023-01-16 | $ 1,977.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000799679 | TERMINATED | 1000000315555 | DUVAL | 2012-10-22 | 2022-10-31 | $ 357.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J09000955590 | TERMINATED | 2009-SC-000131 | CTY. CT. 5TH JUD. CIR. LAKE | 2009-03-06 | 2014-03-23 | $2,848.10 | CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860 |
J08900023582 | LAPSED | 0829457 | CTY CIV HILLSBOROUGH | 2008-12-08 | 2013-12-22 | $7612.29 | CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., PO BOX 82899, TAMPA, FL 33682 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State