Search icon

OCEAN BAIL, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN BAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN BAIL, 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: 23 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000101220
FEI/EIN Number 453943280

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

Address: P,O.Box 805, Indian Rocks Beach, FL, 33785, US
Mail Address: 5361 Middlebury Court, Sheffield Village, OH, 44054, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walling Jeffrey S President 5361 Middlebury Court, Sheffield Village, OH, 44054
WALLING JEFFREY Vice President 5361 MIDDLEBURY COURT, SHEFFIELD VILLAGE, OH, 44054
Walling Jeffrey S Agent P,O.Box 805, Indian Rocks Beach, FL, 33785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000116524 ABC BAIL BONDS EXPIRED 2011-12-02 2016-12-31 - 2188 MAIN ST., SUITE A, SARASOTA, FL, 34237
G11000116527 1ST CALL TERESA'S BAIL BONDS EXPIRED 2011-12-02 2016-12-31 - 2188 MAIN ST, SUITE A, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 P,O.Box 805, Indian Rocks Beach, FL 33785 -
CHANGE OF MAILING ADDRESS 2015-02-27 P,O.Box 805, Indian Rocks Beach, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 P,O.Box 805, Indian Rocks Beach, FL 33785 -
REGISTERED AGENT NAME CHANGED 2014-02-25 Walling, Jeffrey S -

Documents

Name Date
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State