Search icon

OCEAN COAST ELECTRICAL INC. - Florida Company Profile

Company Details

Entity Name: OCEAN COAST ELECTRICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN COAST ELECTRICAL 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: 03 Mar 2014 (11 years ago)
Date of dissolution: 20 Aug 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Aug 2019 (6 years ago)
Document Number: P14000019626
FEI/EIN Number 46-4968089

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

Address: 1851 Opa Locka Blvd., Opa Locka, FL, 33054, US
Mail Address: 1851 Opa Locka Blvd., Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GERSON RJR. President 677 NW 157 AVE, PEMBROKE PINES, FL, 33028
PEREZ GERSON RJR Agent 677 NW 157 AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CONVERSION 2019-08-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000213023. CONVERSION NUMBER 100000195731
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1851 Opa Locka Blvd., Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2018-01-15 1851 Opa Locka Blvd., Opa Locka, FL 33054 -
AMENDMENT 2015-05-11 - -
AMENDMENT 2015-03-19 - -
AMENDMENT 2014-08-11 - -

Documents

Name Date
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-14
Amendment 2015-05-11
ANNUAL REPORT 2015-04-22
Amendment 2015-03-19
Amendment 2014-08-11
Domestic Profit 2014-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State