Search icon

OCEAN HOUSE PALM BEACH, INC - Florida Company Profile

Company Details

Entity Name: OCEAN HOUSE PALM BEACH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN HOUSE PALM BEACH, 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: 01 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: P12000011117
FEI/EIN Number 454421964

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

Address: 540 Palm Way, Gulf Stream, FL, 33483, US
Mail Address: 540 Palm Way, Gulf Stream, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALICCHIO CAROL A President 540 Palm Way, Gulf Stream, FL, 33483
CALICCHIO CAROL A Agent 540 PALM WAY, GULF STREAM, FL, 33483

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 CALICCHIO, CAROL A -
REINSTATEMENT 2017-10-23 - -
CHANGE OF MAILING ADDRESS 2017-10-23 540 Palm Way, Gulf Stream, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 540 Palm Way, Gulf Stream, FL 33483 -
REINSTATEMENT 2013-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State