Entity Name: | OCEAN VIEW GENERAL CONTRACTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jun 2009 (16 years ago) |
Document Number: | P09000049889 |
FEI/EIN Number | 270333186 |
Address: | 10050 County Road 13 South, Hastings, FL, 32145, US |
Mail Address: | 10050 County Road 13 South, Hastings, FL, 32145, US |
ZIP code: | 32145 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gibson Tracy L | Agent | 10050 County Road 13 South, Hastings, FL, 32145 |
Name | Role | Address |
---|---|---|
GIBSON TRACY L | President | 10050 County Road 13 South, Hastings, FL, 32145 |
Name | Role | Address |
---|---|---|
Ford Jordan | Officer | 311 NE Town Terrace, Jensen Beach, FL, 34957 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000070855 | OCEAN VIEW CONSTRUCTION | ACTIVE | 2021-05-25 | 2026-12-31 | No data | 10050 CR 13 S, HASTINGS, FL, 32145 |
G20000157337 | OCEAN VIEW CUSTOM HOME BUILDERS | ACTIVE | 2020-12-11 | 2025-12-31 | No data | 6896 AVENUE A, ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 10050 County Road 13 South, Hastings, FL 32145 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-03 | 10050 County Road 13 South, Hastings, FL 32145 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-03 | 10050 County Road 13 South, Hastings, FL 32145 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | Gibson, Tracy L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State