Search icon

OCEAN DECK CAFE INC. - Florida Company Profile

Company Details

Entity Name: OCEAN DECK CAFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN DECK CAFE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Nov 1992 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P92000008837
FEI/EIN Number 593151905

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

Address: 2982 N. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136
Mail Address: 69 CHRISTOPHER CT., PALM COAST, FL, 32137, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECORA SR. RAYMOND C. President 69 CHRISTOPHER CT., PALM COAST, FL
PECORA EMILY C. Vice President 69 CHRISTOPHER CT., PALM COAST, FL
DECORA EMILY C. Agent 69 CHRISTOPHER CT., PALM COAST, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1995-04-13 DECORA, EMILY C. -
REGISTERED AGENT ADDRESS CHANGED 1995-04-13 69 CHRISTOPHER CT., PALM COAST, FL 32136 -
CHANGE OF MAILING ADDRESS 1994-08-12 2982 N. OCEANSHORE BLVD., FLAGLER BEACH, FL 32136 -

Documents

Name Date
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State