Search icon

OCEANLAND, INC. - Florida Company Profile

Company Details

Entity Name: OCEANLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANLAND, INC. 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: 30 Nov 1992 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Nov 2005 (19 years ago)
Document Number: P92000007924
FEI/EIN Number 351930094

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

Address: 503 S OAKLAND, NAPPANEE, IN, 46550
Mail Address: 503 S OAKLAND, NAPPANEE, IN, 46550
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEA DANIEL G Director 503 S. OAKLAND, NAPPANEE, IN, 46550
CORPORATION SERVICE COMPANY Agent -
SHEA DANIEL G President 503 S. OAKLAND, NAPPANEE, IN, 46550
SHEA JAMES F Director 503 S. OAKLAND, NAPPANEE, IN, 46550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-12-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-12-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CANCEL ADM DISS/REV 2005-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 503 S OAKLAND, NAPPANEE, IN 46550 -
CHANGE OF MAILING ADDRESS 1999-04-30 503 S OAKLAND, NAPPANEE, IN 46550 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State