Search icon

OCEAN CAR RENTAL, INC. - Florida Company Profile

Company Details

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

OCEAN CAR RENTAL, 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 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000002811
FEI/EIN Number 204072533

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

Address: 1223 SW 5th Court, Fort Lauderdale, FL, 33312, US
Mail Address: 206 S Grove Ave, Oak Park, IL, 60302, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL David A Director 206 S Grove Ave, Oak Park, IL, 60302
MARSHALL David A President 206 S Grove Ave, Oak Park, IL, 60302
MARSHALL David A Treasurer 206 S Grove Ave, Oak Park, IL, 60302
SEILER JOHN P Agent 2850 NORTH ANDREWS AVE, WILTON MANORS, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129861 OCEAN CAR SALES EXPIRED 2017-11-28 2022-12-31 - 2142 MEARS PARKWAY, MARGATE, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1223 SW 5th Court, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2023-04-27 1223 SW 5th Court, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2009-03-25 SEILER, JOHN P -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 2850 NORTH ANDREWS AVE, WILTON MANORS, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000166292 TERMINATED 1000000881208 BROWARD 2021-03-19 2041-04-14 $ 50.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000153207 TERMINATED 1000000737645 BROWARD 2017-03-13 2037-03-17 $ 2,486.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000153215 TERMINATED 1000000737647 BROWARD 2017-03-13 2037-03-17 $ 1,434.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000052425 TERMINATED 1000000732482 BROWARD 2017-01-19 2037-01-26 $ 4,953.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000052433 TERMINATED 1000000732483 BROWARD 2017-01-19 2037-01-26 $ 1,386.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State