Search icon

OCEAN SHIPPING CORPORATION - Florida Company Profile

Company Details

Entity Name: OCEAN SHIPPING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN SHIPPING CORPORATION 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: 15 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000004330
FEI/EIN Number 264063682

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

Address: 1981 JAMAICA DRIVE, NAVARRE, FL, 32566, US
Mail Address: 1981 JAMAICA DRIVE, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUENTES ALBERTO E President 1981 JAMAICA DRIVE, NAVARRE, FL, 32566
PUENTES DENISE M Vice President 1981 JAMAICA DRIVE, NAVARRE, FL, 32566
PUENTES ALBERTO E Agent 1981 JAMAICA DRIVE, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-30 1981 JAMAICA DRIVE, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2011-01-30 1981 JAMAICA DRIVE, NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-30 1981 JAMAICA DRIVE, NAVARRE, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State