Search icon

OCEANSIDE FLOORING INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCEANSIDE FLOORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANSIDE FLOORING 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: 27 Feb 2008 (17 years ago)
Date of dissolution: 20 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: P08000021433
FEI/EIN Number 262092130

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

Address: 1319 BRENTWOOD PKWY, FT MYERS, FL, 33919
Mail Address: 13300-56 S CLEVELAND AVE #307, FT MYERS, FL, 33907
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIGHT JAIME L President 692 PATHVIEW CT, DACULA, GA, 30019
KIGHT JAMES F Vice President 3553 JANIS RD, CAPE CORAL, FL, 33993
KIGHT JAMES F Agent 3553 JANIS RD, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-31 3553 JANIS RD, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2011-08-31 1319 BRENTWOOD PKWY, FT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2011-08-31 KIGHT, JAMES FII -
CHANGE OF PRINCIPAL ADDRESS 2011-08-31 1319 BRENTWOOD PKWY, FT MYERS, FL 33919 -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000845437 LAPSED 1000000618225 MIAMI-DADE 2014-05-08 2024-08-01 $ 1,497.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000845429 LAPSED 1000000618213 LEE 2014-04-24 2024-08-01 $ 1,158.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000505173 LAPSED 1000000467281 LEE 2013-01-31 2023-02-27 $ 2,758.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000553127 ACTIVE 1000000227357 LEE 2011-07-26 2026-09-09 $ 195.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-20
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-08-31
REINSTATEMENT 2010-11-09
ANNUAL REPORT 2009-04-26
Domestic Profit 2008-02-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State