Search icon

OCEAN COOL INC - Florida Company Profile

Company Details

Entity Name: OCEAN COOL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN COOL 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: 08 Jul 2003 (22 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: P03000076934
FEI/EIN Number 043767118

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

Address: 5733 FUNSTON STREET, HOLLYWOOD, FL, 33023
Mail Address: 5733 FUNSTON STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER IAN President 5733 FUNSTON STREET, HOLLYWOOD, FL, 33023
PALMER IAN Director 5733 FUNSTON STREET, HOLLYWOOD, FL, 33023
LANDLEY RUPERT Vice President 5733 FUNSTON STREET, HOLLYWOOD, FL, 33023
LANDLEY RUPERT Director 5733 FUNSTON STREET, HOLLYWOOD, FL, 33023
LANDLEY RUPERT Agent 5733 FUNSTON STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-09 5733 FUNSTON STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2008-08-09 5733 FUNSTON STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-09 5733 FUNSTON STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2004-11-22 LANDLEY, RUPERT -
REINSTATEMENT 2004-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000330517 ACTIVE 1000000062416 44672 1259 2007-10-03 2027-10-10 $ 2,568.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000084458 TERMINATED 1000000061443 44672 1579 2007-10-03 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000323732 ACTIVE 1000000061443 44672 1579 2007-10-03 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000342538 LAPSED CO-CE-07-009470 COUNTY COURT BROWARD COUNTY 2007-08-08 2012-10-22 $5275.00 BODY PARTS OF AMERICA-MIAMI, INC., 385 SW ARLINGTON BLVD, LAKE CITY, FL 32025
J16000762868 ACTIVE 1000000043342 BROWARD 2007-03-05 2036-12-08 $ 1,163.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2008-08-09
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-11-22
Domestic Profit 2003-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State