Search icon

OCEANOLOGYSUP INC - Florida Company Profile

Company Details

Entity Name: OCEANOLOGYSUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

OCEANOLOGYSUP 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.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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: 14 Nov 2017 (7 years ago)
Date of dissolution: 01 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: P17000091468
FEI/EIN Number 82-3435365

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

Address: 5108 SE MAJOR WAY, STUART, FL 34997
Mail Address: 5108 SE MAJOR WAY, STUART, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBITAILLE, DANIEL Agent 5108 SE MAJOR WAY, STUART, FL 34997
ROBITAILLE, DANIEL Director 5108 SE MAJOR WAY, STUART, FL 34997
ROBITAILLE, DANIEL President 5108 SE MAJOR WAY, STUART, FL 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057139 LIQUID ALOHA PADDLE CO. EXPIRED 2019-05-13 2024-12-31 - 5108 SE MAJOR WAY, STUART, FL, 34997
G17000127110 FLYING FISH PADDLE SPORTS STUART FL EXPIRED 2017-11-17 2022-12-31 - 5108 SE MAJOR WAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 5108 SE MAJOR WAY, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2018-04-27 5108 SE MAJOR WAY, STUART, FL 34997 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000172066 TERMINATED 1000000920411 MARTIN 2022-04-04 2042-04-05 $ 17,483.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000172074 TERMINATED 1000000920412 MARTIN 2022-04-04 2032-04-05 $ 611.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000499420 TERMINATED 1000000902839 MARTIN 2021-09-27 2041-09-29 $ 4,355.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000352561 ACTIVE 20001594CCAXMX MARTIN COUNTY COURT CLERK 2021-06-01 2026-07-16 $26,269.99 SURF TECHNICIANS, LLC A DELAWARE LIMITED LIABILITY COMP, CORP. TRUST CENTER 1209 ORANGE ST, WILMINGTON, DE, 19801
J19000652741 TERMINATED 1000000841942 MARTIN 2019-09-25 2039-10-02 $ 4,952.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-11-14

Date of last update: 17 Feb 2025

Sources: Florida Department of State