Search icon

OCEAN BUILDERS OF S.W. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN BUILDERS OF S.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN BUILDERS OF S.W. FLORIDA, 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: 27 Jan 2005 (20 years ago)
Document Number: P05000014698
FEI/EIN Number 412182278

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

Address: 6920 CORRAL GATE LN, SARASOTA, FL, 34241, US
Mail Address: 6920 CORRAL GATE LN, SARASOTA, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERNER ANDREW MSr. President 6920 CORRAL GATE, SARASOTA, FL, 34241
Werner Toni M Vice President 6920 CORRAL GATE LN, SARASOTA, FL, 34241
Werner JR Andrew M Vice President 3716 Breezemont Drive, Sarasota, FL, 34232
WERNER ANDREW MSr. Agent 6920 CORRAL GATE LN, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-16 WERNER, ANDREW M, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2008-01-18 6920 CORRAL GATE LN, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2008-01-18 6920 CORRAL GATE LN, SARASOTA, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-18 6920 CORRAL GATE LN, SARASOTA, FL 34241 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-11-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State