Search icon

OCEAN GATE CONSTRUCTION, INC.

Company Details

Entity Name: OCEAN GATE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2013 (12 years ago)
Document Number: P13000043700
FEI/EIN Number 46-2809668
Address: 3001 SW 67TH AVENUE RD, OCALA, FL, 34474, US
Mail Address: 3001 SW 67TH AVENUE RD, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MACDONALD MARK Agent 3001 SW 67TH AVENUE RD, OCALA, FL, 34474

President

Name Role Address
MACDONALD MARK President 3001 SW 67TH AVENUE RD, OCALA, FL, 34474
MacDonald Mark President 3001 SW 67th Ave Rd, Ocala, FL, 34474

Vice President

Name Role Address
MACDONALD MARK Vice President 3001 SW 67TH AVENUE RD, OCALA, FL, 34474
MacDonald Jack A Vice President 3001 Sw 67th Ave Rd., Ocala, FL, 34474

Secretary

Name Role Address
MACDONALD MARK Secretary 3001 SW 67TH AVENUE RD, OCALA, FL, 34474

Treasurer

Name Role Address
MACDONALD MARK Treasurer 3001 SW 67TH AVENUE RD, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045849 OCEAN GATE CONSTRUCTION INC, DBA HANGAR DOORS EXPIRED 2015-05-07 2020-12-31 No data 3290 SE SLATER STREET, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3001 SW 67TH AVENUE RD, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2022-04-29 3001 SW 67TH AVENUE RD, OCALA, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3001 SW 67TH AVENUE RD, OCALA, FL 34474 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State