Search icon

THE OCEAN GROUP AND SEAFOOD DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: THE OCEAN GROUP AND SEAFOOD DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE OCEAN GROUP AND SEAFOOD DISTRIBUTORS, 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: 07 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000066880
FEI/EIN Number 47-4706603

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

Address: 743 NW 23RD STREET, MIAMI, FL, 33127, US
Mail Address: 743 NW 23RD STREET, WAREHOUSE, MIAMI, FL, 33127, UN
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUBIS PETR President 743 NW 23RD STREET, MIAMI, FL, 33127
OPPOVA ERIKA Secretary 743 NW 23RD STREET, MIAMI, FL, 33127
WILLIAMS KEVIN E Vice President 743 NW 23RD STREET, MIAMI, FL, 33127
ROSS JOE Agent 1602 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-06 - -
REGISTERED AGENT NAME CHANGED 2016-10-06 ROSS, JOE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-04-20 - -
AMENDMENT 2016-02-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000316446 LAPSED 2017-008501-CA-01 MIAMI-DADE CIRCUIT COURT 2019-04-08 2024-05-06 $98,119.50 OCEAN QUALITY NORTH AMERICA, INC., 4445 LOUGHEED HIGHWAY, 500, BURNABY, BC, CANADA V5C 0E4
J17000467920 LAPSED 2017-005239-CA-01 ELEVENTH JUDICIAL CIRCUIT 2017-08-14 2022-08-16 $320,798.15 DAVID PROBST, 1300 LINCOLN ROAD, APT 406, MIAMI BEACH, FL 33139

Documents

Name Date
REINSTATEMENT 2016-10-06
Amendment 2016-04-20
Amendment 2016-02-25
Domestic Profit 2015-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State