Entity Name: | OCEAN CREST POOLS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEAN CREST POOLS, 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: | 26 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2020 (5 years ago) |
Document Number: | P11000050125 |
FEI/EIN Number |
452469660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 806 SE 11th Ave, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 806 SE 11th Ave, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAXWELL RAYMOND Jr. | President | 806 SE 11th Ave, DEERFIELD BEACH, FL, 33441 |
MAXWELL RAYMOND Jr. | Agent | 806 SE 11th Ave, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-26 | MAXWELL, RAYMOND, Jr. | - |
REINSTATEMENT | 2017-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 806 SE 11th Ave, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 806 SE 11th Ave, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 806 SE 11th Ave, DEERFIELD BEACH, FL 33441 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000481319 | TERMINATED | 1000000753844 | BROWARD | 2017-08-14 | 2027-08-16 | $ 1,562.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-06-13 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-09-03 |
REINSTATEMENT | 2020-10-29 |
REINSTATEMENT | 2019-10-28 |
ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2017-11-08 |
ANNUAL REPORT | 2016-06-09 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State