Search icon

OCEAN WAVE UNLIMITED INC

Company Details

Entity Name: OCEAN WAVE UNLIMITED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000006655
FEI/EIN Number 274489737
Address: 2727 N HWY A1A, UNIT 602, INDILA6TIC, FL, 3290+-3
Mail Address: 2727 N HWY A1A, UNIT 602, INDILA6TIC, FL, 3290+-3
Place of Formation: FLORIDA

Agent

Name Role Address
GERMANS THEO Agent 2727 NORTH HWY A1A, INDIAATLANTIC, FL, 32903

President

Name Role Address
GERMANS THEO President 2727 NORTH HWY A1A UNIT 602, INDIAATLANTIC, FL, 32903

Vice President

Name Role Address
AHLFELD BRIAN Vice President 131 EDEN AVE, SATELLITEBEACH, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000114470 THE BEACH SHACK EXPIRED 2011-11-28 2016-12-31 No data 2485 JEN DRIVE UNIT 14, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 2727 N HWY A1A, UNIT 602, INDILA6TIC, FL 3290+-3 No data
CHANGE OF MAILING ADDRESS 2012-04-27 2727 N HWY A1A, UNIT 602, INDILA6TIC, FL 3290+-3 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000781859 ACTIVE 1000000400116 BREVARD 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State