Search icon

OCEAN VERO, INC. - Florida Company Profile

Company Details

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

OCEAN VERO, 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: 13 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000017335
FEI/EIN Number 562347121

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

Address: 1012 Goodlette Rd. N, Suite 100, Naples, FL, 34102, US
Mail Address: 1012 Goodlette Rd. N, Suite 100, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UTTLEY THOMAS D President 600 5TH AVENUE SOUTH #211, NAPLES, FL, 34102
THOMAS HUDGINS F Agent 2800 DAVIS BOULEVARD, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 1012 Goodlette Rd. N, Suite 100, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2018-01-12 1012 Goodlette Rd. N, Suite 100, Naples, FL 34102 -
REINSTATEMENT 2011-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-08 2800 DAVIS BOULEVARD, 203, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2008-02-08 THOMAS, HUDGINS FESQ. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000711979 TERMINATED 1000000483839 LEE 2013-03-21 2023-04-11 $ 401.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000676305 TERMINATED 1000000483840 LEE 2013-03-21 2033-04-04 $ 3,338.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000400284 TERMINATED 1000000433941 LEE 2013-01-30 2023-02-13 $ 425.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000594500 TERMINATED 1000000323218 LEE 2012-08-29 2032-09-12 $ 23,046.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-12-14
ANNUAL REPORT 2010-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State