Search icon

OCEAN ELECTRICAL COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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