Search icon

OCEAN TO OCEAN HEALTHCARE, INC. - Florida Company Profile

Company Details

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

OCEAN TO OCEAN HEALTHCARE, 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: 28 Jul 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000084096
FEI/EIN Number 200132499

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

Address: 1023 S. RIVERSIDE DRIVE, POMPANO BEACH, FL, 33062
Mail Address: 1023 S. RIVERSIDE DRIVE, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEAGER TINA President 1023 S. RIVERSIDE DRIVE, POMPANO BEACH, FL, 33062
YEAGER TINA Vice President 1023 S. RIVERSIDE DRIVE, POMPANO BEACH, FL, 33062
YEAGER TINA Secretary 1023 S. RIVERSIDE DRIVE, POMPANO BEACH, FL, 33062
YEAGER TINA Treasurer 1023 S. RIVERSIDE DRIVE, POMPANO BEACH, FL, 33062
DARGAVAGE IRENE Agent 3681 NW 6TH ST., DEERFIELD BEACH, FL, 334428068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 1023 S. RIVERSIDE DRIVE, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2011-04-19 1023 S. RIVERSIDE DRIVE, POMPANO BEACH, FL 33062 -
NAME CHANGE AMENDMENT 2004-07-26 OCEAN TO OCEAN HEALTHCARE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000092562 LAPSED 11-2826 (80) BROWARD COUNTY 2012-01-03 2017-02-10 $5143.65 6400 BUILDING, LLC C/O YATES & SCHILLER, P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-20
Name Change 2004-07-26
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-07-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV V797P4654A 2009-05-01 - -
Unique Award Key CONT_IDV_V797P4654A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 413355.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT FOR PROFESSIONAL AND ALLIED HEALTHCARE STAFFING SERVICES.
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q999: OTHER MEDICAL SERVICES

Recipient Details

Recipient OCEAN TO OCEAN HEALTHCARE INC
UEI F3XGC9C79DR5
Recipient Address 1002 E NEWPORT CENTER DR SUITE 200, DEERFIELD BEACH, BROWARD, FLORIDA, 334427752, UNITED STATES
DO AWARD VA463C95137 2009-02-27 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_VA463C95137_3600_V797P4654A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HEALTH TECHNICIAN TO WORK IN DOMICILIARY PROGRAM.
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes B537: MEDICAL AND HEALTH STUDIES

Recipient Details

Recipient OCEAN TO OCEAN HEALTHCARE INC
UEI F3XGC9C79DR5
Legacy DUNS 138117408
Recipient Address 1002 E NEWPORT CENTER DR SUITE 200, DEERFIELD BEACH, 334427752, UNITED STATES
DO AWARD V463C95137 2009-02-05 2009-02-05 2009-02-05
Unique Award Key CONT_AWD_V463C95137_3600_V797P4654A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q401: NURSING SERVICES

Recipient Details

Recipient OCEAN TO OCEAN HEALTHCARE INC
UEI F3XGC9C79DR5
Legacy DUNS 138117408
Recipient Address 1002 E NEWPORT CENTER DR SUITE 200, DEERFIELD BEACH, 334427752, UNITED STATES
DO AWARD V501C80198 2008-01-14 2008-01-14 2008-01-14
Unique Award Key CONT_AWD_V501C80198_3600_V797P4654A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ONE (1) FTEE IS BAC
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q999: OTHER MEDICAL SERVICES

Recipient Details

Recipient OCEAN TO OCEAN HEALTHCARE INC
UEI F3XGC9C79DR5
Legacy DUNS 138117408
Recipient Address 1002 E NEWPORT CENTER DR SUITE 200, DEERFIELD BEACH, 334427752, UNITED STATES

Date of last update: 02 May 2025

Sources: Florida Department of State