Entity Name: | CONTOUR OCEAN VENTURES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2018 (7 years ago) |
Document Number: | P14000039666 |
FEI/EIN Number | 46-5556830 |
Address: | 1052 NE 20th Ave, Gainesville, FL 32609 |
Mail Address: | 1052 NE 20th Ave, Gainesville, FL 32609 |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CONTOUR OCEAN VENTURES, INC | Agent |
Name | Role | Address |
---|---|---|
LOPEZ, HENRY R | President | 1052 NE 20th Ave, Gainesville, FL 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-07 | 1052 NE 20th Ave, Gainesville, FL 32609 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-07 | 1052 NE 20th Ave, Gainesville, FL 32609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-07 | 1052 NE 20th Ave, Gainesville, FL 32609 | No data |
REINSTATEMENT | 2018-03-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-03 | Contour Ocean Ventures Inc | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-07-03 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-03-03 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Domestic Profit | 2014-05-02 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State