OCEANSIDE FLOORING INC - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State