Search icon

OCEAN CAR SALES, INC.

Company Details

Entity Name: OCEAN CAR SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P07000113698
FEI/EIN Number 261257614
Mail Address: 206 S Grove Ave, Oak Park, IL, 60302, US
Address: 2142 Mears Parkway, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SEILER JOHN P Agent 2850 NORTH ANDREWS AVE, WILTON MANORS, FL, 33311

Director

Name Role Address
MARSHALL David A Director 206 S Grove Ave., Oak Park, IL, 60302

President

Name Role Address
MARSHALL David A President 206 S Grove Ave., Oak Park, IL, 60302

Treasurer

Name Role Address
MARSHALL David A Treasurer 206 S Grove Ave., Oak Park, IL, 60302

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000107512 OCEAN CAR RENTAL EXPIRED 2010-11-24 2015-12-31 No data 1223 S.W. 5TH COURT, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-04-27 2142 Mears Parkway, Margate, FL 33063 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2142 Mears Parkway, Margate, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2009-03-25 SEILER, JOHN P No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 2850 NORTH ANDREWS AVE, WILTON MANORS, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State