Search icon

OCEAN AIR OF BOYNTON BEACH, INC - Florida Company Profile

Company Details

Entity Name: OCEAN AIR OF BOYNTON BEACH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN AIR OF BOYNTON BEACH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2011 (14 years ago)
Document Number: P11000025521
FEI/EIN Number 26-4431627

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

Address: 1177 Hypoluxo Rd, #306, Lantana, FL, 33462, US
Mail Address: 3852 Aspen Leaf Dr, BOYNTON BEACH, FL, 33436, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO ANGEL President 3852 Aspen Leaf Dr, BOYNTON BEACH, FL, 33436
Mercado Andrew Vice President 1 meadows park lane, boynton beach, FL, 33436
Golbois Jeff Agent 8198 S Jog Rd, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 Golbois, Jeff -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 8198 S Jog Rd, Ste 103, Boynton Beach, FL 33472 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1177 Hypoluxo Rd, #306, Lantana, FL 33462 -
CHANGE OF MAILING ADDRESS 2021-01-19 1177 Hypoluxo Rd, #306, Lantana, FL 33462 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State