Search icon

ORGASMIC MARINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ORGASMIC MARINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORGASMIC MARINE SERVICES, 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: 12 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000117476
FEI/EIN Number 562476734

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

Address: 1019 Beckley Circle, Venice, FL, 34292, US
Mail Address: POB 3697, Placida, FL, 33946, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINEGARD BRADLEY J Director 9616 SW 1 PLACE, BOCA RATON, FL, 33428
WINEGARD BRADLEY J Agent 9616 SW 1ST PLACE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 1019 Beckley Circle, Venice, FL 34292 -
CHANGE OF MAILING ADDRESS 2015-03-03 1019 Beckley Circle, Venice, FL 34292 -
REGISTERED AGENT NAME CHANGED 2006-07-01 WINEGARD, BRADLEY JPRES -
REGISTERED AGENT ADDRESS CHANGED 2006-07-01 9616 SW 1ST PLACE, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State