Search icon

OCEANS UNITED, INC.

Company Details

Entity Name: OCEANS UNITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000157497
FEI/EIN Number 861098561
Address: 14571 Bellino Terrace, Unit #101, Bonita Springs, FL, 34135, US
Mail Address: 14571 Bellino Terrace, Unit #101, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCEANS UNITED 401(K) PLAN 2010 861098561 2011-03-09 OCEANS UNITED, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 2394309993
Plan sponsor’s address 4551 GULF SHORE BLVD., N., STE 1801, NAPLES, FL, 34103

Plan administrator’s name and address

Administrator’s EIN 861098561
Plan administrator’s name OCEANS UNITED, INC.
Plan administrator’s address 4551 GULF SHORE BLVD., N., STE 1801, NAPLES, FL, 34103
Administrator’s telephone number 2394309993

Signature of

Role Plan administrator
Date 2011-03-09
Name of individual signing TAMARA FARMER
Valid signature Filed with authorized/valid electronic signature
OCEANS UNITED DEFINED BENEFIT PLAN 2010 861098561 2011-03-09 OCEANS UNITED, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 2394309993
Plan sponsor’s address 4551 GULF SHORE BLVD., N. STE 1801, NAPLES, FL, 34103

Plan administrator’s name and address

Administrator’s EIN 861098561
Plan administrator’s name OCEANS UNITED, INC.
Plan administrator’s address 4551 GULF SHORE BLVD., N. STE 1801, NAPLES, FL, 34103
Administrator’s telephone number 2394309993

Signature of

Role Plan administrator
Date 2011-03-09
Name of individual signing TAMARA FARMER
Valid signature Filed with authorized/valid electronic signature
OCEANS UNITED DEFINED BENEFIT PLAN 2010 861098561 2011-03-09 OCEANS UNITED, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 2394309993
Plan sponsor’s address 4551 GULF SHORE BLVD., N. STE 1801, NAPLES, FL, 34103

Plan administrator’s name and address

Administrator’s EIN 861098561
Plan administrator’s name OCEANS UNITED, INC.
Plan administrator’s address 4551 GULF SHORE BLVD., N. STE 1801, NAPLES, FL, 34103
Administrator’s telephone number 2394309993

Signature of

Role Plan administrator
Date 2011-03-09
Name of individual signing TAMARA FARMER
Valid signature Filed with authorized/valid electronic signature
OCEANS UNITED 401(K) PLAN 2009 861098561 2010-10-07 OCEANS UNITED, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 2394309993
Plan sponsor’s address 4551 GULF SHORE BLVD., N., STE 1801, NAPLES, FL, 34103

Plan administrator’s name and address

Administrator’s EIN 861098561
Plan administrator’s name OCEANS UNITED, INC.
Plan administrator’s address 4551 GULF SHORE BLVD., N., STE 1801, NAPLES, FL, 34103
Administrator’s telephone number 2394309993

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing DENNIS BACK
Valid signature Filed with authorized/valid electronic signature
OCEANS UNITED DEFINED BENEFIT PLAN 2009 861098561 2010-10-07 OCEANS UNITED, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 2394309993
Plan sponsor’s address 4551 GULF SHORE BLVD., N. STE 1801, NAPLES, FL, 34103

Plan administrator’s name and address

Administrator’s EIN 861098561
Plan administrator’s name OCEANS UNITED, INC.
Plan administrator’s address 4551 GULF SHORE BLVD., N. STE 1801, NAPLES, FL, 34103
Administrator’s telephone number 2394309993

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing DENNIS BACK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
McGuire Law, P.A. Agent 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL, 33907

Director

Name Role Address
BACK DENNIS R Director 14571 BELLINO TERRACE #101, BONITA SPRINGS, FL, 34135

President

Name Role Address
BACK DENNIS R President 14571 BELLINO TERRACE #101, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
BACK DENNIS R Secretary 14571 BELLINO TERRACE #101, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
BACK DENNIS R Treasurer 14571 BELLINO TERRACE #101, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 14571 Bellino Terrace, Unit #101, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2021-04-11 14571 Bellino Terrace, Unit #101, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2021-04-11 McGuire Law, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 No data
AMENDMENT 2009-08-11 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State