Search icon

OCEANS, ARTS, & DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: OCEANS, ARTS, & DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANS, ARTS, & DESIGNS, 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: 03 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000095606
FEI/EIN Number 453767977

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

Address: 37181 Mill Street, Hilliard, FL, 32046, US
Mail Address: 37181 Mill Street, Hilliard, FL, 32046, US
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCHRAN WILLIAM D President 37181 Mill Street, Hilliard, FL, 32046
COCHRAN WILLIAM D Agent 37181 Mill Street, Hilliard, FL, 32046

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020769 EBB CHARTERS EXPIRED 2017-02-26 2022-12-31 - 37181 MILL STREET, HILLIARD, FL, 32046
G16000120307 COCH'S FLIES EXPIRED 2016-11-06 2021-12-31 - 37181 MILL STREET, HILLIARD, FL, 32046
G12000005067 OCEANS, ARTS, & DESIGNS, INC. EXPIRED 2012-01-14 2017-12-31 - 37 OAK GROVE PLACE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-05-01 37181 Mill Street, Hilliard, FL 32046 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 37181 Mill Street, Hilliard, FL 32046 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 37181 Mill Street, Hilliard, FL 32046 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000610376 ACTIVE 1000001012210 NASSAU 2024-09-13 2034-09-18 $ 753.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000403610 ACTIVE 1000000931635 NASSAU 2022-08-22 2042-08-23 $ 2,867.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000082400 ACTIVE 1000000858645 NASSAU 2020-01-31 2040-02-05 $ 1,395.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-03
Domestic Profit 2011-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State