Search icon

OCEAN BEAM CORPORATION - Florida Company Profile

Company Details

Entity Name: OCEAN BEAM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN BEAM CORPORATION 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: 05 Jun 2007 (18 years ago)
Date of dissolution: 21 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2024 (a year ago)
Document Number: P07000066165
FEI/EIN Number 262363428

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

Address: 1333 N HIGHLAND AVE, CLEARWATER, FL, 33755
Mail Address: 4073 FESTIVAL POINT BLVD, MULBERRY, FL, 33860
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAGHASIA SANJAY President 4073 FESTIVAL POINT BLVD, MULBERRY, FL, 33860
VAGHASIA ARUNABEN Vice President 4073 FESTIVAL POINT BLVD, MULBERRY, FL, 33860
VAGHASIA SANJAY Agent 4073 FESTIVAL POINT BLVD, MULBERRY, FL, 33860

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08207700036 MARIAS FOOD MART EXPIRED 2008-07-25 2013-12-31 - 1333 N HIGHLAND AVENUE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-13 1333 N HIGHLAND AVE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2008-02-16 1333 N HIGHLAND AVE, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-16 4073 FESTIVAL POINT BLVD, MULBERRY, FL 33860 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000229171 ACTIVE 1000000740721 PINELLAS 2017-04-14 2037-04-20 $ 17,914.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-21
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State