Search icon

OCEAN EMBASSY, INC. - Florida Company Profile

Company Details

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

OCEAN EMBASSY, 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: 06 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000081440
FEI/EIN Number 202962952

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

Address: 6426 MILNER BLVD, 101, ORLANDO, FL, 32809
Mail Address: 6426 MILNER BLVD, 101, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
W&P SERVICES, INC. Agent 450 N WYMORE RD, WINTER PARK, FL, 32789
SIMMONS MARK A Director 6443 PINE CASTLE BLVD., SUITE 2, ORLANDO, FL, 32806
HICKEY WILLIAM J Director 6443 PINE CASTLE BLVD., SUITE 2, ORLANDO, FL, 32806
FRIDAY ROBIN B Director 6443 PINE CASTLE BLVD., SUITE 2, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 6426 MILNER BLVD, 101, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2009-01-08 6426 MILNER BLVD, 101, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 450 N WYMORE RD, WINTER PARK, FL 32789 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000282478 TERMINATED 1000000260605 ORANGE 2012-03-30 2032-04-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000253065 TERMINATED 1000000260604 ORANGE 2012-03-28 2022-04-06 $ 1,035.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State