Search icon

OCEAN RESTORATION CORPORATION - Florida Company Profile

Company Details

Entity Name: OCEAN RESTORATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN RESTORATION CORPORATION 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: 02 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000059650
FEI/EIN Number 200982458

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

Address: 2402 PALM RIDGE ROAD, SUITE 3, SANIBEL, FL, 33957
Mail Address: P.O. BOX 1111, CAPTIVA, FL, 33924
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALECHA ANTHONEY President 2402 PALM RIDGE ROAD, SANIBEL, FL, 33957
YOUNG CHESTER Vice President 1938 HILL AVENUE, FT. MYERS, FL, 33901
YOUNG CHESTER Secretary 1938 HILL AVENUE, FT. MYERS, FL, 33901
JONES MICHAEL T Director 23375 OLDE MEADOWBROOK CIRCLE, BONITA SPRINGS, FL, 34134
CALINSKI MIKE Director 2402 PALM RIDGE ROAD, SANIBEL, FL, 33957
CHURCH DENNIS Director 2844 MARLEDGE ST., MADISON, WI, 53711
COOPER JOEL Director 5821 DORY WAY, TAMPA, FL, 33651
MALECHA ANTHONEY Agent 2402 PALM RIDGE ROAD, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-09-03 MALECHA, ANTHONEY -
REGISTERED AGENT ADDRESS CHANGED 2010-06-04 2402 PALM RIDGE ROAD, SUITE 3, SANIBEL, FL 33957 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-04 2402 PALM RIDGE ROAD, SUITE 3, SANIBEL, FL 33957 -
CHANGE OF MAILING ADDRESS 2005-10-06 2402 PALM RIDGE ROAD, SUITE 3, SANIBEL, FL 33957 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000501525 TERMINATED 1000000167531 LEE 2010-04-06 2030-04-14 $ 1,592.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000100450 TERMINATED 1000000106383 LEE 2009-01-13 2030-02-16 $ 784.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-09-03
ANNUAL REPORT 2010-06-04
ANNUAL REPORT 2009-01-13
Reg. Agent Change 2008-10-10
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-09-06
REINSTATEMENT 2005-10-06
Amendment 2005-09-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State