Search icon

OCEAN VIEW BCS CORPORATION

Company Details

Entity Name: OCEAN VIEW BCS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Aug 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2019 (5 years ago)
Document Number: P19000066074
FEI/EIN Number 84-2877075
Address: 1462 TIGER PARK LANE, GULF BREEZE, FL, 32563, US
Mail Address: 1462 TIGER PARK LANE, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
Nolan Jeffrey L Agent 1462 TIGER PARK LANE, GULF BREEZE, FL, 32563

Director

Name Role Address
NOLAN JEFFREY Director 6028 Blair Circle, Gulf Breeze, FL, 32563
NOLAN Jennifer L Director 6028 Blair Circle, Gulf Breeze, FL, 32563

Secretary

Name Role Address
NOLAN JEFFREY Secretary 6028 Blair Circle, Gulf Breeze, FL, 32563
NOLAN Jennifer L Secretary 6028 Blair Circle, Gulf Breeze, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104336 BUFF CITY SOAP ACTIVE 2019-09-23 2029-12-31 No data 1462 TIGER PARK LANE, GULF BREEZE, FL, 32563
G19000104303 GULF BREEZE BCS EXPIRED 2019-09-23 2024-12-31 No data 3760 MEADE LAKE RD, MILLINGTON, TN, 38053

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-30 Nolan, Jeffrey Lewis No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 1462 TIGER PARK LANE, GULF BREEZE, FL 32563 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 1462 TIGER PARK LANE, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2020-01-27 1462 TIGER PARK LANE, GULF BREEZE, FL 32563 No data
AMENDMENT 2019-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-30
Amendment 2019-09-16
Domestic Profit 2019-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State