Search icon

OCEAN SLAYER, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN SLAYER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN SLAYER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Dec 2007 (17 years ago)
Document Number: P07000134374
FEI/EIN Number 261618234

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

Address: 1401 old dixie hwy, suite 106, lake park, FL, 33403, US
Mail Address: 1401 old dixie hwy, Suite 106, lake park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRISPINO ANGELA R President 9241 CYPRESS HOLLOW DRIVE, PALM BEACH GARDENS, FL, 33418
GRISPINO ANGELA R Secretary 9241 CYPRESS HOLLOW DRIVE, PALM BEACH GARDENS, FL, 33418
BALASIS ANDY Vice President 9241 CYPRESS HOLLOW DRIVE, PALM BEACH GARDENS, FL, 33418
BALASIS ANDY Treasurer 9241 CYPRESS HOLLOW DRIVE, PALM BEACH GARDENS, FL, 33418
Balasis Andreas Agent 9241 CYPRESS HOLLOW DRIVE, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100370 EZ TEES EXPIRED 2013-10-10 2018-12-31 - 1401 OLD DIXIE HWY SUITE 106, SUITE 106, LAKE PARK, FL, 33403
G09000164263 OSI T SHIRTS EXPIRED 2009-10-12 2014-12-31 - 114 VENUS STREET, #201, JUPITER, FL, 33458
G08022900165 MORSE, OF COURSE EXPIRED 2008-01-22 2013-12-31 - 114 VENUS STREET, #206A, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-30 Balasis, Andreas -
CHANGE OF MAILING ADDRESS 2021-03-14 1401 old dixie hwy, suite 106, lake park, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1401 old dixie hwy, suite 106, lake park, FL 33403 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000236592 TERMINATED 1000000652093 PALM BEACH 2015-01-21 2035-02-11 $ 320.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000564000 LAPSED 502011CA006873XXXXMB 15TH JUDICIAL, PALM BEACH CO. 2011-08-11 2016-08-31 $21,165.77 GLENMORRIS, LLC, 1095 JUPITER PARK DRIVE, UNIT #12, JUPITER, FL 33458

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State