Search icon

OCEAN CREST POOLS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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