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 |
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 |
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. | - |
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 |
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