Entity Name: | FIVE OCEANS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Mar 2017 (8 years ago) |
Document Number: | P17000030039 |
FEI/EIN Number | 82-1101342 |
Address: | 1191 E Newport Center Dr. #103, Deerfield Beach, FL, 33442, US |
Mail Address: | 12892 Potomac Overlook Ln, Leesburg, VA, 20176, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CSG - CAPITAL SERVICES GROUP, INC. | Agent |
Name | Role | Address |
---|---|---|
KUKOVIC KATJA | President | 12892 Potomac Overlook Ln, Leesburg, VA, 20176 |
Name | Role | Address |
---|---|---|
KUKOVIC KATJA | Director | 12892 Potomac Overlook Ln, Leesburg, VA, 20176 |
Name | Role | Address |
---|---|---|
KUKOVIC KATJA | Secretary | 12892 Potomac Overlook Ln, Leesburg, VA, 20176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-13 | 1191 E Newport Center Dr. #103, 103, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 1191 E Newport Center Dr., 103, DEERFIELD BEACH, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-13 | 1191 E Newport Center Dr. #103, 103, Deerfield Beach, FL 33442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-13 |
Domestic Profit | 2017-03-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State