Search icon

HEAT OCEAN VIEW INC - Florida Company Profile

Company Details

Entity Name: HEAT OCEAN VIEW INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAT OCEAN VIEW 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: 08 May 2014 (11 years ago)
Date of dissolution: 02 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2021 (4 years ago)
Document Number: P14000041146
FEI/EIN Number 37-1757478

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

Address: 1549 NE 123RD ST, NORTH MIAMI, FL, 33161, US
Mail Address: 1549 NE 123RD ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUN GASTON F President 1549 NE 123RD ST, NORTH MIAMI, FL, 33161
ACCOUNTANT & MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 1549 NE 123RD ST, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-03-11 1549 NE 123RD ST, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 1549 NE 123RD ST, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2020-02-20 ACCOUNTANT & MANAGEMENT INC -
REINSTATEMENT 2020-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-02
AMENDED ANNUAL REPORT 2020-03-11
REINSTATEMENT 2020-02-20
AMENDED ANNUAL REPORT 2015-12-02
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-05-08

Date of last update: 02 May 2025

Sources: Florida Department of State