Search icon

LIFE OCEANIC WHOLESALE INC.

Company Details

Entity Name: LIFE OCEANIC WHOLESALE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2009 (16 years ago)
Date of dissolution: 01 Nov 2010 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 01 Nov 2010 (14 years ago)
Document Number: P09000039265
FEI/EIN Number 800404040
Address: 11009 1/2 MCMULLEN LOOP RD., RIVERVIEW, FL, 33569, US
Mail Address: 12710 BALM RIVERVIEW RD., RIVERVIEW, FL, 33579, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MALO AARON Agent 12710 BALM RIVERVIEW RD., RIVERVIEW, FL, 33579

President

Name Role Address
MALO AARON R President 12710 BALM RIVERVIEW RD., RIVERVIEW, FL, 33579

Secretary

Name Role Address
SPEICHER KAREN Secretary 11015 SCOTT LOOP RD., RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 11009 1/2 MCMULLEN LOOP RD., RIVERVIEW, FL 33569 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-02 11009 1/2 MCMULLEN LOOP RD., RIVERVIEW, FL 33569 No data
VOLUNTARY DISS W/ NOTICE 2010-11-01 No data No data
CHANGE OF MAILING ADDRESS 2010-04-30 11009 1/2 MCMULLEN LOOP RD., RIVERVIEW, FL 33569 No data
REGISTERED AGENT NAME CHANGED 2010-04-30 MALO, AARON No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 12710 BALM RIVERVIEW RD., RIVERVIEW, FL 33579 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000104332 TERMINATED 1000000353460 HILLSBOROU 2013-01-07 2033-01-16 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
CORAPVDWN 2010-11-01
ANNUAL REPORT 2010-04-30
Off/Dir Resignation 2009-09-24
Domestic Profit 2009-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State