Entity Name: | OCEANVIEW VENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEANVIEW VENDING, 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: | 30 Apr 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: | P09000038814 |
FEI/EIN Number |
264822103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 Mayport Rd., Atlantic Beach, FL, 32233, US |
Mail Address: | PO BOX 331303, ATLANTIC BEACH, FL, 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AQUINO JEFFREY | Director | 1001 Mayport Rd., Atlantic Beach, FL, 32233 |
AQUINO JEFFREY | Agent | 1001 Mayport Rd., Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-01 | 1001 Mayport Rd., 331303, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-01 | 1001 Mayport Rd., #331303, Atlantic Beach, FL 32233 | - |
REINSTATEMENT | 2011-01-04 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 1001 Mayport Rd., 331303, Atlantic Beach, FL 32233 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-03-02 |
AMENDED ANNUAL REPORT | 2013-11-01 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State