Entity Name: | GREEN OCEAN PAINTING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEN OCEAN PAINTING 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: | 16 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2020 (4 years ago) |
Document Number: | P16000043641 |
FEI/EIN Number |
35-2593043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 AIRPORT RD, APT 147, DESTIN, FL, 32541, US |
Mail Address: | 1150 AIRPORT RD, APT 147, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ MARTHA | President | 1150 AIRPORT ROAD, DESTIN, FL, 32541 |
ORTIZ MARTHA | Director | 1150 AIRPORT ROAD, DESTIN, FL, 32541 |
MORENO JOSE L | Secretary | 1150 AIRPORT RD, DESTIN, FL, 32541 |
MORENO JOSE L | Treasurer | 1150 AIRPORT RD, DESTIN, FL, 32541 |
MORENO JOSE LJr. | Vice President | 1150 AIRPORT RD, DESTIN, FL, 32541 |
ABRAHAMSEN EVA M | Agent | 1529 PONDEROSA RD W, FT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-26 | ABRAHAMSEN, EVA M | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 1529 PONDEROSA RD W, FT WALTON BEACH, FL 32547 | - |
REINSTATEMENT | 2020-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2018-06-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-09-22 |
REINSTATEMENT | 2020-12-07 |
ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2018-08-14 |
Amendment | 2018-06-06 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-05-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State