Search icon

OCEAN PROJECT, INC. - Florida Company Profile

Company Details

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

OCEAN PROJECT, 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: 04 Aug 2010 (15 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: P10000063853
FEI/EIN Number APPLIED FOR

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

Address: 2047 E IRLO, BRONSON HWY, KISSIMMEE, FL, 34744, US
Mail Address: 2047 E IRLO, BRONSON HWY, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ JOSE N President 6000 MICHELLE LANE, SAINT CLOUD, FL, 34772
MENDEZ GALAVIZ JOSE N Agent 6000 MICHELLE LANE, SAINT CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089676 TABU VOODOO RESTAURANT EXPIRED 2013-09-10 2018-12-31 - 2047 E IRLO BRONSON HWY, KISSIMMEE, FL, 34744
G13000082978 PUNTA GRILL EXPIRED 2013-08-20 2018-12-31 - 2047 E IRLSO BRONSON HWY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 6000 MICHELLE LANE, SAINT CLOUD, FL 34772 -
AMENDMENT 2013-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-09 2047 E IRLO, BRONSON HWY, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2013-09-09 2047 E IRLO, BRONSON HWY, KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000744694 TERMINATED 1000000683268 OSCEOLA 2015-06-22 2035-07-08 $ 60,503.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000743970 TERMINATED 1000000633515 OSCEOLA 2014-05-29 2034-06-17 $ 4,135.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-01-14
Off/Dir Resignation 2013-11-08
Amendment 2013-09-09
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-03-24
Domestic Profit 2010-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State