Search icon

OCEAN CARS, INC. - Florida Company Profile

Company Details

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

OCEAN CARS, 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: 16 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000032906
FEI/EIN Number 020717908

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

Address: 27722 BREAKERS DRIVE, WESLEY CHAPEL, FL, 33544, US
Mail Address: 27722 BREAKERS DRIVE, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OZTEKE ALI Y Director 27722 BREAKERS DRIVE, WESLEY CHAPEL, FL, 33544
OZTEKE ALI Agent 27722 BREAKERS DRIVE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-23 27722 BREAKERS DRIVE, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-23 27722 BREAKERS DRIVE, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2013-03-23 27722 BREAKERS DRIVE, WESLEY CHAPEL, FL 33544 -
CANCEL ADM DISS/REV 2010-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-10-16 - -
CANCEL ADM DISS/REV 2007-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-06-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000224995 TERMINATED 1000000138470 HILLSBOROU 2009-09-03 2030-02-16 $ 1,361.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000321217 TERMINATED 1000000091185 018850 001080 2008-09-09 2028-10-01 $ 25.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000094733 TERMINATED 1000000044716 17592 00553 2007-03-21 2027-04-04 $ 21,858.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-29
Off/Dir Resignation 2011-12-28
ANNUAL REPORT 2011-03-26
REINSTATEMENT 2010-04-27
Amendment 2008-10-16
ANNUAL REPORT 2008-05-19
REINSTATEMENT 2007-12-03
REINSTATEMENT 2006-06-13
Domestic Profit 2004-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State