Search icon

OCEAN SCREENS, INC. - Florida Company Profile

Company Details

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

OCEAN SCREENS, 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: 26 Sep 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: P03000107908
FEI/EIN Number 201764873

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

Address: 6200 N ATLANTIC AVE, SUITE 6, CAPE CANAVERAL, FL, 32920
Mail Address: 6200 N ATLANTIC AVE, SUITE 6, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROACH JAMES J Director 6200 N ATLANTIC AVE, STE 6, CAPE CANAVERAL, FL, 32920
ROACH JAMES J Agent 6200 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 6200 N ATLANTIC AVE, SUITE 6, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2004-04-30 6200 N ATLANTIC AVE, SUITE 6, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 6200 N ATLANTIC AVE, SUITE 6, CAPE CANAVERAL, FL 32920 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000253887 ACTIVE 1000000143992 BREVARD 2009-10-20 2030-02-16 $ 307.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000411994 ACTIVE 1000000066634 5829 7396 2007-12-06 2027-12-19 $ 2,322.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000217789 ACTIVE 1000000053747 5793 3981 2007-07-05 2027-07-18 $ 4,218.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000227705 TERMINATED 1000000053747 5793 3981 2007-07-05 2027-07-25 $ 4,257.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000118847 TERMINATED 1000000046439 5766 8537 2007-04-09 2027-04-25 $ 4,032.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000009756 ACTIVE 1000000039380 5734 3781 2006-12-29 2027-01-10 $ 7,524.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-08-01
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-09-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State