Search icon

OCEAN CITY FOUR, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN CITY FOUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN CITY FOUR, 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000057838
FEI/EIN Number 202716028

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

Mail Address: 669 LEXINGTON ST., DUNEDIN, FL, 34698
Address: 25 CAUSEWAY BLVD, SLIP #6, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDI DARREL J Director 2153 Woods Ct, Palm Harbor, FL, 34683
LOMBARDI DEREK A Director 669 LEXINGTON ST., DUNEDIN, FL, 34698
LOMBARDI DEREK A Agent 669 LEXINGTON ST., DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2021-09-23 OCEAN CITY FOUR, INC. -
AMENDMENT 2010-05-19 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-12 669 LEXINGTON ST., DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-12 25 CAUSEWAY BLVD, SLIP #6, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2008-05-12 25 CAUSEWAY BLVD, SLIP #6, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2008-05-12 LOMBARDI, DEREK A -

Documents

Name Date
Name Change 2021-09-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State