Entity Name: | WARM OCEAN INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jun 2014 (11 years ago) |
Date of dissolution: | 05 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2022 (2 years ago) |
Document Number: | P14000050711 |
FEI/EIN Number | 47-1093763 |
Address: | 2621 N FEDERAL HWY, BOCA RATON, FL, 33431, US |
Mail Address: | 3321 S Collins St, Arlington, TX, 76014, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUHN WILLIAM | Agent | 2621 N FEDERAL HWY, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
KIM SEUNG H | President | 2621 N FEDERAL HWY, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
KIM SEUNG H | Vice President | 2621 N FEDERAL HWY, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
KIM SEUNG H | Director | 2621 N FEDERAL HWY, BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000079923 | ROYAL CLEANERS | EXPIRED | 2014-08-05 | 2024-12-31 | No data | 2621 NORTH FEDERAL HWY, SUITE Z, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-24 | 2621 N FEDERAL HWY, Ste "Z", BOCA RATON, FL 33431 | No data |
VOLUNTARY DISSOLUTION | 2022-12-05 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-14 | 2621 N FEDERAL HWY, STE Z, BOCA RATON, FL 33431 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-11 | 2621 N FEDERAL HWY, Ste "Z", BOCA RATON, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-11 | JUHN, WILLIAM | No data |
AMENDMENT | 2014-06-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
Voluntary Dissolution | 2022-12-05 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State