Search icon

OCEAN SON, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN SON, 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: 13 Oct 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000084727
FEI/EIN Number 271144842

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

Address: 4446-1A HENDRICKS AVE, #367, JACKSONVILLE, FL, 32207
Mail Address: 4446-1A HENDRICKS AVE, #367, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILMONT JAMES M Director 4446-1A HENDRICKS AVE, #367, JACKSONVILLE, FL, 32207
PEEK DAVID H Agent 1301 RIVER PLACE BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-18 4446-1A HENDRICKS AVE, #367, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2013-08-18 4446-1A HENDRICKS AVE, #367, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-18 1301 RIVER PLACE BLVD, STE 1500, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2014-01-17
REINSTATEMENT 2013-08-18
ANNUAL REPORT 2010-02-10
Domestic Profit 2009-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State