Search icon

OCEON PRODUCTS 1 INC

Company Details

Entity Name: OCEON PRODUCTS 1 INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Aug 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000071879
FEI/EIN Number 85-1788490
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

Agent

Name Role Address
González , Claudia Agent 3104 havendale blvd, Winter Haven, FL 33881

President

Name Role Address
THEN, YOCASTA President 3104 havendale blvd, WINTER HAVEN, FL 33881

Fictitious Names

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 No data 2750 MICHIGAN AVE, SUITEB-2, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-28 3104 havendale blvd, Winter Haven, FL 33881 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-28 3104 havendale blvd, Winter Haven, FL 33881 No data
CHANGE OF MAILING ADDRESS 2022-07-28 3104 havendale blvd, Winter Haven, FL 33881 No data
REGISTERED AGENT NAME CHANGED 2022-07-28 González , Claudia No data
REINSTATEMENT 2020-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2016-11-08 No data No data

Documents

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 Jan 2025

Sources: Florida Department of State