Search icon

OCEAN REALTY LIMITED, INC. - Florida Company Profile

Company Details

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

OCEAN REALTY LIMITED, 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: 20 Jan 2006 (19 years ago)
Date of dissolution: 02 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P06000009282
FEI/EIN Number 980542372

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

Address: 4444 STE-CATHERINE STREET, WEST, SUITE 100, WESTMOUNT, QC, H3Z 1-R2, CA
Mail Address: 4444 STE-CATHERINE STREET, WEST, SUITE 100, WESTMOUNT, QC, H3Z 1-R2, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TKALEC FRED Vice President 100-4444 STE-CATHERINE STREET, WEST, WESTMOUNT, QC, H3Z 1R2
DRAKES SHELLY Agent C/O NISAN REALTY - 5575 SEMORAN BLVD., ORLANDO, FL, 32822
DALFEN MURRAY President 100-4444 STE-CATHERINE STREET, WEST, WESTMOUNT, QC, H3Z 1R2

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2016-02-19 DRAKES, SHELLY -
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 C/O NISAN REALTY - 5575 SEMORAN BLVD., SUITE 5012, ORLANDO, FL 32822 -
REINSTATEMENT 2016-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 4444 STE-CATHERINE STREET, WEST, SUITE 100, WESTMOUNT, QC H3Z 1-R2 CA -
CHANGE OF MAILING ADDRESS 2010-01-06 4444 STE-CATHERINE STREET, WEST, SUITE 100, WESTMOUNT, QC H3Z 1-R2 CA -

Documents

Name Date
Voluntary Dissolution 2019-01-02
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-02-19
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State