Search icon

OCEANWOLF AGILITY, INC. - Florida Company Profile

Company Details

Entity Name: OCEANWOLF AGILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANWOLF AGILITY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2009 (16 years ago)
Document Number: P09000015142
FEI/EIN Number 383796039

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

Address: 7910 STATE ROAD 72, SARASOTA, FL, 34241, US
Mail Address: 15 PARADISE PLAZA, UNIT 324, SARASOTA, FL, 34239, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONSTANTINOU HERA President 15 PARADISE PLAZA, UNIT 324, SARASOTA, FL, 34239
COZZI J. Vice President 15 PARADISE PLAZA, UNIT 324, SARASOTA, FL, 34239
COZZI J. Secretary 15 PARADISE PLAZA, UNIT 324, SARASOTA, FL, 34239
KONSTANTINOU HERA Agent 7910 STATE ROAD 72, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 7910 STATE ROAD 72, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2024-02-08 7910 STATE ROAD 72, SARASOTA, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 7910 STATE ROAD 72, SARASOTA, FL 34241 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State