Search icon

OCEAN INLET, CORP.

Company Details

Entity Name: OCEAN INLET, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2002 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000093436
FEI/EIN Number 371443743
Address: 13790 NW 4 ST STE 106, SUNRISE, FL, 33325
Mail Address: 13790 NW 4 ST STE 106, SUNRISE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZAROFF BRETT Agent 13790 NW 4TH ST, #106, FORT LAUDERDALE, FL, 33325

Vice President

Name Role Address
ZAROFF BRETT M Vice President 13790 NW 4 ST STE 106, SUNRISE, FL, 33325

Secretary

Name Role Address
ZAROFF BRETT M Secretary 13790 NW 4 ST STE 106, SUNRISE, FL, 33325

Director

Name Role Address
ZAROFF BRETT M Director 13790 NW 4 ST STE 106, SUNRISE, FL, 33325
ADLER DEAN J Director 13790 NW 4 ST STE 106, SUNRISE, FL, 33325

President

Name Role Address
ADLER DEAN J President 13790 NW 4 ST STE 106, SUNRISE, FL, 33325

Treasurer

Name Role Address
ADLER DEAN J Treasurer 13790 NW 4 ST STE 106, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2003-01-09 ZAROFF, BRETT No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-09 13790 NW 4TH ST, #106, FORT LAUDERDALE, FL 33325 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000140225 TERMINATED 1000000121462 ORANGE 2009-05-11 2030-02-16 $ 940.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-01-09
Domestic Profit 2002-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State