Search icon

OCEAN LIFE REALTY, INC. - Florida Company Profile

Company Details

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

OCEAN LIFE REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 2004 (21 years ago)
Document Number: P04000100994
FEI/EIN Number 201295407

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

Address: 3078 MARLO BLVD., CLEARWATER, FL, 33759
Mail Address: 3078 MARLO BLVD., CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VON HEAL ERIC M President 3078 MARLO BLVD, CLEARWATER, FL, 33759
VON HEAL ERIC M Agent 3078 MARLO BLVD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 3078 MARLO BLVD., CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2010-04-29 3078 MARLO BLVD., CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2008-04-29 VON HEAL, ERIC M -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 3078 MARLO BLVD, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State