Search icon

OCP EQUITY INC. - Florida Company Profile

Company Details

Entity Name: OCP EQUITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCP EQUITY 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: 18 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000017486
Address: 11250 HERON BAY BLVD., #1515, CORAL SPRINGS, FL, 33076, US
Mail Address: 11250 HERON BAY BLVD., #1515, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERON VERN L President 11250 HERON BAY BLVD., #1515, CORAL SPRINGS, FL, 33076
CAMERON VERN L Treasurer 11250 HERON BAY BLVD., #1515, CORAL SPRINGS, FL, 33076
CAMERON VERN L Secretary 11250 HERON BAY BLVD., #1515, CORAL SPRINGS, FL, 33076
CAMERON VERN L Director 11250 HERON BAY BLVD., #1515, CORAL SPRINGS, FL, 33076
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025321 EBOX VENDING EXPIRED 2011-03-09 2016-12-31 - 11250 HERON BAY BLVD., APT 1515, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000058619 ACTIVE 1000000570451 BROWARD 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000623836 ACTIVE 1000000469392 BROWARD 2013-03-18 2033-03-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000623844 ACTIVE 1000000469393 BROWARD 2013-03-18 2033-03-27 $ 2,967.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000623851 LAPSED 1000000469394 BROWARD 2013-03-18 2023-03-27 $ 807.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000832415 ACTIVE 1000000244014 BROWARD 2011-12-13 2031-12-21 $ 1,140.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000832480 TERMINATED 1000000244021 BROWARD 2011-12-13 2021-12-21 $ 423.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Domestic Profit 2011-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State