Search icon

OCEAN SHORE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN SHORE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN SHORE CONSTRUCTION, 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: 09 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000098527
FEI/EIN Number 651167102

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

Address: 25 MISNERS TRL, ORMOND BEACH, FL, 32174
Mail Address: 25 MISNERS TRL, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSLER TIMOTHY J President 25 MISNERS TRL, ORMOND BEACH, FL, 32174
HASSLER TIMOTHY J Secretary 25 MISNERS TRL, ORMOND BEACH, FL, 32174
HASSLER TIMOTHY J Agent 25 MISNERS TRL, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-26 25 MISNERS TRL, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-26 25 MISNERS TRL, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2008-11-26 25 MISNERS TRL, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2008-11-26 HASSLER, TIMOTHY J -
REINSTATEMENT 2008-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900000773 LAPSED 06-2006-CA FLAGLER CTY CIRCUIT CRT 2008-01-02 2013-01-17 $83000.00 FOLEY, JOAN AND ANDRINI, MARY, 107 NORTH 6TH STREET, FLAGLER BEACH, FL 32136

Documents

Name Date
REINSTATEMENT 2008-11-26
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-03-15
REINSTATEMENT 2004-07-02
DM 2004-03-20
REINSTATEMENT 2003-12-26
Domestic Profit 2002-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State