Entity Name: | OCEAN CITY THREE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEAN CITY THREE, 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: | 08 Feb 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P13000013165 |
FEI/EIN Number |
46-2475370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2153 Woods Ct, Palm Harbor, FL, 34683, US |
Mail Address: | 2153 Woods Ct, Palm Harbor, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOMBARDI DARREL | President | 2153 WOODS CT, PALM HARBOR, FL, 34683 |
LOMBARDI DARREL | Agent | 2153 Woods Ct, Palm Harbor, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
NAME CHANGE AMENDMENT | 2021-09-23 | OCEAN CITY THREE, INC. | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 2153 Woods Ct, Palm Harbor, FL 34683 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 2153 Woods Ct, Palm Harbor, FL 34683 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-08 | 2153 Woods Ct, Palm Harbor, FL 34683 | - |
Name | Date |
---|---|
Name Change | 2021-09-23 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-04-19 |
Domestic Profit | 2013-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State