Search icon

OCEAN VIEW BCS CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCEAN VIEW BCS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 1462 TIGER PARK LANE, GULF BREEZE, FL, 32563, US
Mail Address: 6028 Blair Circle, GULF BREEZE, FL, 32563, US
ZIP code: 32563
City: Gulf Breeze
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 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 - 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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19095.00
Total Face Value Of Loan:
19095.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19095.00
Total Face Value Of Loan:
19095.00
Date:
2019-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
213000.00
Total Face Value Of Loan:
213000.00
Date:
2019-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
213000.00
Total Face Value Of Loan:
213000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$19,095
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,095
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,277.58
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $14,515
Rent: $4,580

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State