Search icon

OCEAN DRIVE BUILDERS, INC. - Florida Company Profile

Company Details

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

OCEAN DRIVE BUILDERS, 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: 08 Feb 2013 (12 years ago)
Document Number: P13000013273
FEI/EIN Number 46-2000993

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

Address: 1121 HOLLAND DRIVE,, BOCA RATON, FL, 33487, US
Mail Address: 2246 NW 52nd Street, BOCA RATON, FL, 33496, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LING MARK R President 2246 NW 52nd Street, BOCA RATON, FL, 33496
Ling Martina Vice President 2246 NW 52nd Street, BOCA RATON, FL, 33496
LING MARK R Agent 1121 HOLLAND DRIVE,, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-28 1121 HOLLAND DRIVE,, #11, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 1121 HOLLAND DRIVE,, #11, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-01 1121 HOLLAND DRIVE,, #11, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State