Search icon

OCEANSIDE TRANSLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: OCEANSIDE TRANSLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANSIDE TRANSLATIONS, 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: P05000030750
FEI/EIN Number 421662041

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

Address: 2520 NEEDLE PALM DR., EDGEWATER, FL, 32141, US
Mail Address: 2520 NEEDLE PALM DR., EDGEWATER, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN LENKA K President 2520 NEEDLE PALM DR., EDGEWATER, FL, 32141
Green Joel C Vice President 2520 NEEDLE PALM DR., EDGEWATER, FL, 32141
GREEN LENKA K Agent 2520 NEEDLE PALM DR., EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 - -
REGISTERED AGENT NAME CHANGED 2007-03-11 GREEN, LENKA KMRS. -
AMENDMENT AND NAME CHANGE 2006-09-11 OCEANSIDE TRANSLATIONS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-27
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-05-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State