Search icon

OCEANSIDE FT. LAUDERDALE, INC. - Florida Company Profile

Company Details

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

OCEANSIDE FT. LAUDERDALE, 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: 19 Sep 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: P05000128998
FEI/EIN Number 203489873

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

Address: 401 S. FT. LAUDERDALE BEACH BLVD., FT LAUDERDALE, FL, 33316
Mail Address: 401 S. FT. LAUDERDALE BEACH BLVD., FT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITTON SHLOMO President 401 S. FT. LAUDERDALE BEACH BLVD., FT LAUDERDALE, FL, 33316
BITTON SHLOMO Secretary 401 S. FT. LAUDERDALE BEACH BLVD., FT LAUDERDALE, FL, 33316
BITTON SHLOMO Treasurer 401 S. FT. LAUDERDALE BEACH BLVD., FT LAUDERDALE, FL, 33316
BITTON SHLOMO Director 401 S. FT. LAUDERDALE BEACH BLVD., FT LAUDERDALE, FL, 33316
BITTON DAIVA Agent 19501 WEST COUNTRY CLUB DR, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08044900012 FLAVORS OF ITALY BISTRO EXPIRED 2008-02-13 2013-12-31 - 401 S. FT. LAUDERDALE BEACH BLVD, FT. LAUDERDALE, FL, 33316, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-24 401 S. FT. LAUDERDALE BEACH BLVD., FT LAUDERDALE, FL 33316 -
CANCEL ADM DISS/REV 2009-01-15 - -
REGISTERED AGENT NAME CHANGED 2009-01-15 BITTON, DAIVA -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 19501 WEST COUNTRY CLUB DR, APT 1505, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-05 401 S. FT. LAUDERDALE BEACH BLVD., FT LAUDERDALE, FL 33316 -
AMENDMENT 2008-02-05 - -
CANCEL ADM DISS/REV 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000324284 LAPSED 1000000590252 BROWARD 2014-03-03 2024-03-13 $ 2,527.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11920200
J13001392894 TERMINATED 1000000527369 BROWARD 2013-09-05 2023-09-12 $ 438.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000436579 LAPSED 6452/11 NASSAU COUNTY SUPREME COURT 2011-08-01 2017-05-29 $5029.50 MERCHANTS ADVANCE 2010 LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-05-14
REINSTATEMENT 2009-01-15
Off/Dir Resignation 2008-02-12
Reg. Agent Change 2008-02-05
Off/Dir Resignation 2008-02-05
Amendment 2008-02-05
REINSTATEMENT 2007-12-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State