Search icon

OCEANUS OPERATIONS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: OCEANUS OPERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANUS OPERATIONS, 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: 03 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000010456
Address: 24 CATHEDRAL PLACE, SUITE 612, ST. AUGUSTINE, FL, 32084
Mail Address: 24 CATHEDRAL PLACE, SUITE 612, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OCEANUS OPERATIONS, INC., MISSISSIPPI 970815 MISSISSIPPI

Key Officers & Management

Name Role Address
MCCORMICK NICK Director 9100 S. DADELAND BLVD. SUITE 1600, MIAMI, FL, 33156
MCCORMICK GREGORY Agent 24 CATHEDRAL PLACE, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-06 24 CATHEDRAL PLACE, SUITE 612, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2010-12-06 24 CATHEDRAL PLACE, SUITE 612, ST. AUGUSTINE, FL 32084 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000942020 ACTIVE 1000000468031 SAINT JOHN 2013-05-13 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000277583 TERMINATED 1000000468032 DUVAL 2013-01-25 2033-01-30 $ 11,219.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000779566 ACTIVE 1000000239893 ST JOHNS 2011-11-18 2031-11-30 $ 2,851.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000779590 ACTIVE 1000000239897 ST JOHNS 2011-11-18 2031-11-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000779608 LAPSED 1000000239898 ST JOHNS 2011-11-18 2021-11-30 $ 815.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Off/Dir Resignation 2011-08-26
Reg. Agent Resignation 2011-08-24
Reg. Agent Change 2010-12-06
Domestic Profit 2010-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State