Entity Name: | BIG OCEAN SPORT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIG OCEAN SPORT 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: | 09 Aug 2011 (14 years ago) |
Document Number: | P11000071560 |
FEI/EIN Number |
452978489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1307 SE 13th Ave, Deerfield Beach, FL, 33441, US |
Mail Address: | 1307 SE 13th Ave, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEAL MICHAEL | Director | 121 NE 34TH ST #902, MIAMI, FL, 33137 |
COMCOWICH MARC | Director | 1307 SE 13th Ave, Deerfield Beach, FL, 33441 |
COMCOWICH MARC | Agent | 1307 SE 13th Ave, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 1307 SE 13th Ave, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1307 SE 13th Ave, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1307 SE 13th Ave, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | COMCOWICH, MARC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State