Search icon

OCEAN 6 SOLUTIONS INC.

Company Details

Entity Name: OCEAN 6 SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000084585
Address: 1978 S.W. IDAHO LN., PORT ST. LUCIE, FL, 34953
Mail Address: 1978 S.W. IDAHO LN., PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LEE SHUN J Agent 1978 S.W. IDAHO LN., PORT ST. LUCIE, FL, 34953

President

Name Role Address
LEE FRANKIE A President 1978 S.W. IDAHO LN., PORT ST. LUCIE, FL, 34953

Secretary

Name Role Address
LEE SHUN J Secretary 1978 S.W. IDAHO LN., PORT ST. LUCIE, FL, 34953

Treasurer

Name Role Address
BLESSING NATHANIEL T Treasurer 1979 S.W. SUSSET LN., PORT ST. LUCIE, FL, 34953

Vice President

Name Role Address
LEE MACKENZIE G Vice President 1978 S.W. IDAHO LN., PORT ST. LUCIE, FL, 34953
CONKLE ALEXANDER J Vice President 1979 S.W. SUSSET LN., PORT ST. LUCIE, FL, 34953
HARRELL ZACHARY A Vice President 1979 S.W. SUSSET LN., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001129021 ACTIVE 1000000115750 3071 610 2009-03-20 2029-04-08 $ 786.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Domestic Profit 2006-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State