Search icon

OCEAN VIEW BCS CORPORATION - Florida Company Profile

Company Details

Entity Name: OCEAN VIEW BCS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN VIEW BCS CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: P19000066074
FEI/EIN Number 84-2877075

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

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

Key Officers & Management

Name Role Address
NOLAN JEFFREY Director 6028 Blair Circle, Gulf Breeze, FL, 32563
NOLAN JEFFREY Secretary 6028 Blair Circle, Gulf Breeze, FL, 32563
NOLAN Jennifer L Director 6028 Blair Circle, Gulf Breeze, FL, 32563
NOLAN Jennifer L Secretary 6028 Blair Circle, Gulf Breeze, FL, 32563
Nolan Jeffrey L Agent 1462 TIGER PARK LANE, 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 - 1462 TIGER PARK LANE, GULF BREEZE, FL, 32563
G19000104303 GULF BREEZE BCS EXPIRED 2019-09-23 2024-12-31 - 3760 MEADE LAKE RD, MILLINGTON, TN, 38053

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-30 Nolan, Jeffrey Lewis -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 1462 TIGER PARK LANE, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 1462 TIGER PARK LANE, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2020-01-27 1462 TIGER PARK LANE, GULF BREEZE, FL 32563 -
AMENDMENT 2019-09-16 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6404657005 2020-04-06 0491 PPP 1462 Tiger Park Lane, GULF BREEZE, FL, 32563-5718
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19095
Loan Approval Amount (current) 19095
Undisbursed Amount 0
Franchise Name Buff City Soap
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GULF BREEZE, SANTA ROSA, FL, 32563-5718
Project Congressional District FL-01
Number of Employees 6
NAICS code 446199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19277.58
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State