Search icon

OCEAN PARKING VALET, INC. - Florida Company Profile

Company Details

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

OCEAN PARKING VALET, 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: 23 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000051582
FEI/EIN Number 262681348

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

Address: 4040 GALT OCEAN DRIVE, 1010, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4040 GALT OCEAN DRIVE, 1010, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMERO SAMANTHA President 4040 GALT OCEAN DRIVE APT 1010, FORT LAUDERDALE, FL, 33308
GAMERO SAMANTHA Agent 4040 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106078 OCEAN PARK VALET SERVICES EXPIRED 2015-10-17 2020-12-31 - 4040 GALT OCEAN DRIVE APT 1010, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-27 4040 GALT OCEAN DRIVE, 1010, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-27 4040 GALT OCEAN DRIVE, 1010, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2009-05-27 4040 GALT OCEAN DRIVE, 1010, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2009-05-27 GAMERO, SAMANTHA -

Court Cases

Title Case Number Docket Date Status
OCEAN PARKING VALET, INC. VS GALT OCEAN MANOR CONDOMINIUM ASSOC., INC., et al. 4D2018-1807 2018-06-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-013312 (04)

Parties

Name OCEAN PARKING VALET, INC.
Role Appellant
Status Active
Representations Mara Shlackman
Name GALT OCEAN MANOR CONDOMINIUM
Role Appellee
Status Active
Representations DOUGLAS T. MARX, Joseph David Garrity, Glenn Jerrold Waldman, Jamie J. Finizio-Bascombe
Name SAMANTHA GAMERO
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellee’s July 30, 2018 motion to dismiss appeal is determined to be moot; further,Pursuant to the August 1, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OCEAN PARKING VALET, INC.
Docket Date 2018-07-30
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of GALT OCEAN MANOR CONDOMINIUM
Docket Date 2018-07-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **MOOT**
On Behalf Of GALT OCEAN MANOR CONDOMINIUM
Docket Date 2018-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's June 28, 2018 response, it is ORDERED that appellant's June 26, 2018 motion for extension of time to serve initial brief is granted in part, and appellant shall serve the initial brief and accompanying appendix within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further,Upon consideration of appellee’s June 15, 2018 and June 22, 2018 responses, it is ORDERED that appellant’s June 15, 2018 “motion for review of order denying stay pending review” is denied.
Docket Date 2018-06-28
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of GALT OCEAN MANOR CONDOMINIUM
Docket Date 2018-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OCEAN PARKING VALET, INC.
Docket Date 2018-06-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of GALT OCEAN MANOR CONDOMINIUM
Docket Date 2018-06-22
Type Response
Subtype Response
Description Response ~ (FINAL) TO APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING STAY PENDING REVIEW
On Behalf Of GALT OCEAN MANOR CONDOMINIUM
Docket Date 2018-06-15
Type Response
Subtype Response
Description Response
On Behalf Of GALT OCEAN MANOR CONDOMINIUM
Docket Date 2018-06-15
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of OCEAN PARKING VALET, INC.
Docket Date 2018-06-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OCEAN PARKING VALET, INC.
Docket Date 2018-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OCEAN PARKING VALET, INC.

Documents

Name Date
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-07
REINSTATEMENT 2010-10-12
ANNUAL REPORT 2009-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State