Search icon

OCEANS WEST INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: OCEANS WEST INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANS WEST INTERIORS, 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: 19 Jan 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000009045
FEI/EIN Number 208281480

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

Address: 6825 3RD AVENUE NORTH, ST. PETERSBURG, FL, 33710, US
Mail Address: 6825 3RD AVENUE NORTH, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD BRENDA C President 6825 3RD AVENUE NORTH, ST. PETERSBURG, FL, 33710
JOHNSON TIMOTHY W Vice President 6825 3RD AVENUE NORTH, ST. PETERSBURG, FL, 33710
FITZGERALD BRENDA C Agent 6825 3RD AVENUE NORTH, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 6825 3RD AVENUE NORTH, ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2025-03-01 6825 3RD AVENUE NORTH, ST. PETERSBURG, FL 33710 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-05-15 FITZGERALD, BRENDA C -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-15
Domestic Profit 2007-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State