Search icon

CONTOUR OCEAN VENTURES, INC - Florida Company Profile

Company Details

Entity Name: CONTOUR OCEAN VENTURES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTOUR OCEAN VENTURES, 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: 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

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

Address: 1052 NE 20th Ave, Gainesville, FL, 32609, US
Mail Address: 1052 NE 20th Ave, Gainesville, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ HENRY R President 1052 NE 20th Ave, Gainesville, FL, 32609
CONTOUR OCEAN VENTURES, INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-07 1052 NE 20th Ave, Gainesville, FL 32609 -
CHANGE OF MAILING ADDRESS 2024-04-07 1052 NE 20th Ave, Gainesville, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 1052 NE 20th Ave, Gainesville, FL 32609 -
REINSTATEMENT 2018-03-03 - -
REGISTERED AGENT NAME CHANGED 2018-03-03 Contour Ocean Ventures Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State