Search icon

FORDE OCEAN INC.

Company Details

Entity Name: FORDE OCEAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 May 2018 (7 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: P18000048271
FEI/EIN Number 830697455
Address: 1315 SPARKLEBERRY CT., SAINT JOHNS, FL, 32259, US
Mail Address: 1315 SPARKLEBERRY CT., SAINT JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
FORDE DAVID R Agent 1315 SPARKLEBERRY CT., SAINT JOHNS, FL, 32259

President

Name Role Address
FORDE DAVID R President 1315 SPARKLEBERRY CT., SAINT JOHNS, FL, 32259

Director

Name Role Address
FORDE DAVID R Director 1315 SPARKLEBERRY CT., SAINT JOHNS, FL, 32259
FORDE LINDA R Director 1315 SPARKLEBERRY CT., SAINT JOHNS, FL, 32259

Vice President

Name Role Address
FORDE LINDA R Vice President 1315 SPARKLEBERRY CT., SAINT JOHNS, FL, 32259

Secretary

Name Role Address
FORDE LINDA R Secretary 1315 SPARKLEBERRY CT., SAINT JOHNS, FL, 32259

Treasurer

Name Role Address
FORDE LINDA R Treasurer 1315 SPARKLEBERRY CT., SAINT JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069159 OCEAN 60 EXPIRED 2018-06-18 2023-12-31 No data 60 OCEAN BLVD., ATLANTIC BEACH, FL, 32233
G18000069163 OCEAN SIXTY EXPIRED 2018-06-18 2023-12-31 No data 60 OCEAN BLVD., ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-23
Domestic Profit 2018-05-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State