Search icon

OCEAN WORKS MARINE, INC.

Company Details

Entity Name: OCEAN WORKS MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2008 (17 years ago)
Document Number: P08000078027
FEI/EIN Number 263212790
Address: 2424 GORHAM AVE, FORT MYERS, FL, 33907, US
Mail Address: 2424 GORHAM AVE, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ARNSTROM JUSTAN L Agent 2424 GORHAM AVE, FORT MYERS, FL, 33907

President

Name Role Address
ARNSTROM JUSTAN L President 2424 GORHAM AVE, FORT MYERS, FL, 33907

Vice President

Name Role Address
ARNSTROM JUSTAN L Vice President 2424 GORHAM AVE, FORT MYERS, FL, 33907
Arnstrom Molly J Vice President 2424 GORHAM AVE, FORT MYERS, FL, 33907

Treasurer

Name Role Address
ARNSTROM JUSTAN L Treasurer 2424 GORHAM AVE, FORT MYERS, FL, 33907

Secretary

Name Role Address
ARNSTROM JUSTAN L Secretary 2424 GORHAM AVE, FORT MYERS, FL, 33907

Director

Name Role Address
ARNSTROM JUSTAN L Director 2424 GORHAM AVE, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027976 THE REMODEL STORE & MORE EXPIRED 2012-03-21 2017-12-31 No data 2424 GORHAM AVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 2424 GORHAM AVE, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2010-04-27 2424 GORHAM AVE, FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 2424 GORHAM AVE, FORT MYERS, FL 33907 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000013135 TERMINATED 1000000558439 LEE 2013-12-23 2034-01-03 $ 3,700.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State