Search icon

1330 NORTH OCEAN INC. - Florida Company Profile

Company Details

Entity Name: 1330 NORTH OCEAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1330 NORTH OCEAN 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: 27 May 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000058060
FEI/EIN Number 030519296

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

Address: 39 ST THOMAS DRIVE, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 39 ST. THOMAS DRIVE, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS JOHN D President 39 ST THOMAS DRIVE, PALM BEACH GARDENS, FL, 33418
MACDERMOTT MICHAEL Director 153 W. LUPINE DRIVE, ASPEN, CO, 81611
CHASE JEAN A Secretary 1129 ROYAL PALM BEACH BLVD STE 72, WEST PALM BEACH, FL, 33411
CHASE JEAN A Treasurer 1129 ROYAL PALM BEACH BLVD STE 72, WEST PALM BEACH, FL, 33411
CHASE JEAN A Director 1129 ROYAL PALM BEACH BLVD STE 72, WEST PALM BEACH, FL, 33411
REYNOLDS JOHN D Director 39 ST THOMAS DRIVE, PALM BEACH GARDENS, FL, 33418
CHASE JEAN A Agent 1129 ROYAL PALM BEACH BLVD STE72, DEERFIELD BEACH, FL, 33441
MACDERMOTT MICHAEL Vice President 153 W. LUPINE DRIVE, ASPEN, CO, 81611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-24 1129 ROYAL PALM BEACH BLVD STE72, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2005-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-12 39 ST THOMAS DRIVE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2005-07-12 39 ST THOMAS DRIVE, PALM BEACH GARDENS, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-24
REINSTATEMENT 2005-07-12
Domestic Profit 2003-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State