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 |
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 |
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 |
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 | - |
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 |
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