Entity Name: | OCEON PRODUCTS 1 INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
OCEON PRODUCTS 1 INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 30 Aug 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P16000071879 |
FEI/EIN Number |
85-1788490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3104 havendale blvd, Winter Haven, FL 33881 |
Mail Address: | 3104 havendale blvd, Winter Haven, FL 33881 |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
González , Claudia | Agent | 3104 havendale blvd, Winter Haven, FL 33881 |
THEN, YOCASTA | President | 3104 havendale blvd, WINTER HAVEN, FL 33881 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000010355 | THE STAR FISH MARKET | ACTIVE | 2021-01-21 | 2026-12-31 | - | 2750 MICHIGAN AVE, SUITEB-2, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-28 | 3104 havendale blvd, Winter Haven, FL 33881 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-28 | 3104 havendale blvd, Winter Haven, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2022-07-28 | 3104 havendale blvd, Winter Haven, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-28 | González , Claudia | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2016-11-08 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-07-28 |
AMENDED ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2021-02-24 |
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-09-19 |
ANNUAL REPORT | 2017-02-17 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State