Search icon

OCEAN BLUE CONTRACTORS, INC.

Company Details

Entity Name: OCEAN BLUE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000084053
FEI/EIN Number 32-0420679
Address: 7930 SW 126TH TERRACE, PINECREST, FL, 33156, US
Mail Address: 7930 SW 126TH TERRACE, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEON MARGARITA Agent 7930 SW 126TH TERRACE, PINCREST, FL, 33156

Vice President

Name Role Address
DEL SOL DANIEL Vice President 7930 SW 126TH TERRACE, PINECREST, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049186 OBC ROOFING EXPIRED 2015-05-18 2020-12-31 No data 7930 SW 126TH TERRACE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2013-11-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000791921 LAPSED 16-404-D5 LEON 2018-08-23 2023-12-12 $59,552.10 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
MARGARITA LEON, VS KELLY TRACTOR CO, et al., 3D2021-0213 2021-01-13 Closed
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-11624 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-197 AP

Parties

Name MARGARITA LEON
Role Appellant
Status Active
Representations ERIC J. CVELBAR, HERMAN J. RUSSOMANNO, III
Name KELLY TRACTOR CO
Role Appellee
Status Active
Representations RACHEL A. CAMBER, PETER C. BIANCHI, JR.
Name OCEAN BLUE CONTRACTORS, INC.
Role Appellee
Status Active
Name DANIEL DEL SOL
Role Appellee
Status Active
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARGARITA LEON
Docket Date 2021-05-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KELLY TRACTOR CO.
Docket Date 2021-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-31 days to 06/17/2021
Docket Date 2021-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARGARITA LEON
Docket Date 2021-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE DANIEL DEL SOL'S ANSWER BRIEF
On Behalf Of KELLY TRACTOR CO.
Docket Date 2021-04-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KELLY TRACTOR CO.
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-32 days to 05/17/2021
Docket Date 2021-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KELLY TRACTOR CO.
Docket Date 2021-03-15
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of MARGARITA LEON
Docket Date 2021-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARGARITA LEON
Docket Date 2021-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 Days to 03/15/2021
Docket Date 2021-01-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of KELLY TRACTOR CO.
Docket Date 2021-01-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MARGARITA LEON
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KELLY TRACTOR CO.
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of KELLY TRACTOR CO.
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-13
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ All case documents.
On Behalf Of KELLY TRACTOR CO.
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Reg. Agent Resignation 2019-05-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-14
Amendment 2013-11-22
Off/Dir Resignation 2013-10-11
Domestic Profit 2013-10-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State