Search icon

OCEAN BLUE AQUARIUM INC. - Florida Company Profile

Company Details

Entity Name: OCEAN BLUE AQUARIUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN BLUE AQUARIUM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jan 2006 (19 years ago)
Document Number: P06000008613
FEI/EIN Number 593098636

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

Address: 500 SR 436, SUITE 1014, CASSELBERRY, FL, 32707, US
Mail Address: 500 SR 436, SUITE 1014, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUYNH COLIN President 500 SR 436, CASSELBERRY, FL, 32707
HUYNH COLIN Agent 500 SR 436, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 500 SR 436, SUITE 1014, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2018-04-10 500 SR 436, SUITE 1014, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 500 SR 436, SUITE 1014, CASSELBERRY, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2736548600 2021-03-15 0491 PPS 500 FL-436, Casselberry, FL, 32707
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6825
Loan Approval Amount (current) 6825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Casselberry, SEMINOLE, FL, 32707
Project Congressional District FL-07
Number of Employees 2
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6908.77
Forgiveness Paid Date 2022-06-14
2200617309 2020-04-29 0491 PPP 500 STATE RD 436 1014, CASSELBERRY, FL, 32707
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1697
Loan Approval Amount (current) 1697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CASSELBERRY, SEMINOLE, FL, 32707-2400
Project Congressional District FL-07
Number of Employees 2
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1721.08
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State