Search icon

BLUE OCEAN PAINTING, CORP. - Florida Company Profile

Company Details

Entity Name: BLUE OCEAN PAINTING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE OCEAN PAINTING, CORP. 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: 01 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P06000149424
FEI/EIN Number 208100165

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

Address: 3207 WILSON ST., HOLLYWOOD, FL, 33021
Mail Address: 3207 WILSON ST., HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bellanger Torales Michele B President 3207 WILSON ST., HOLLYWOOD, FL, 33021
Bellanger Torales Michele B Director 3207 WILSON ST., HOLLYWOOD, FL, 33021
BELLANGER TORALES MIchele C Agent 3207 WILSON ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-05 - -
REGISTERED AGENT NAME CHANGED 2020-01-05 BELLANGER TORALES, MIchele CSR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-14 3207 WILSON ST., HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2007-09-14 3207 WILSON ST., HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000636286 ACTIVE 19-028-D2 LEON 2021-10-13 2026-12-14 $6,731.60 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2020-01-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-05-02
ANNUAL REPORT 2009-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State