Search icon

OCEAN FISHERIES INC. - Florida Company Profile

Company Details

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

OCEAN FISHERIES 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: 24 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000010612
FEI/EIN Number 204402902

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

Address: 3555 NW 77 AVE, SUITE 109, DORAL, FL, 33122
Mail Address: PO BOX 522856, MIAMI, FL, 33152
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'HANLON JAMES Treasurer 16861 COLCHESTER CT, DELRAY BEACH, FL, 33494
O'HANLON JAMES Director 16861 COLCHESTER CT, DELRAY BEACH, FL, 33494
SANGUILY CARLOS Secretary 926 NW 129 AVE, MIAMI, FL, 33182
SANGUILY CARLOS Director 926 NW 129 AVE, MIAMI, FL, 33182
GONZALEZ YVETTE S Secretary 1021 SW 136 PLACE, MIAMI, FL, 33184
GONZALEZ YVETTE S Treasurer 1021 SW 136 PLACE, MIAMI, FL, 33184
O'HANLON JAMES P Agent 3555 NW 77 AVENUE, DORAL, FL, 33122
O'HANLON JAMES President 16861 COLCHESTER CT, DELRAY BEACH, FL, 33494
SANGUILY CARLOS Vice President 926 NW 129 AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-02-04 3555 NW 77 AVE, SUITE 109, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2011-02-04 O'HANLON, JAMES P -
AMENDMENT 2010-08-04 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 3555 NW 77 AVENUE, SUITE 109, DORAL, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 3555 NW 77 AVE, SUITE 109, DORAL, FL 33122 -
REINSTATEMENT 2008-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2011-02-04
Amendment 2010-08-04
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-02-10
REINSTATEMENT 2008-12-03
Off/Dir Resignation 2006-02-27
Domestic Profit 2006-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State