Search icon

BLUE OCEAN BREEZE INC. - Florida Company Profile

Company Details

Entity Name: BLUE OCEAN BREEZE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE OCEAN BREEZE 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: 04 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2023 (2 years ago)
Document Number: P16000040429
FEI/EIN Number 851793722

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

Mail Address: 804 Nicholas Pkwy E, Ste 1, CAPE CORAL, FL, 33990, US
Address: 4420 SW 24th Avenue, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCHARDI ARMIN President 4420 SW 24TH AVENUE, CAPE CORAL, FL, 33914
ARNDT SYLVIA Vice President 4420 SW 24TH AVENUE, CAPE CORAL, FL, 33914
HILL THOMAS W Agent 804 Nicholas Pkwy E, Ste 1, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 4420 SW 24th Avenue, CAPE CORAL, FL 33914 -
NAME CHANGE AMENDMENT 2021-10-20 BLUE OCEAN BREEZE INC. -
CHANGE OF MAILING ADDRESS 2019-02-27 4420 SW 24th Avenue, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 804 Nicholas Pkwy E, Ste 1, CAPE CORAL, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
Amendment 2023-05-19
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-05
Name Change 2021-10-20
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State