Search icon

FLORIDA OCEAN, INC. - Florida Company Profile

Company Details

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

FLORIDA OCEAN, 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: 18 Dec 1992 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P92000012951
FEI/EIN Number 650406158

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

Address: 1986 NE 149 ST, N MIAMI BEACH, FL, 33181, US
Mail Address: 2435 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARDIF, GOSTON Director 1986 NE 149 ST, N MIAMI BEACH, FL, 33181
KNAPP, JACK Director 1986 NE 149 ST, N MIAMI BEACH, FL, 33181
RESNICK, MALCOLM Agent 1986 NE 149 ST, N MIAMI BEACH, FL, 33181
MORIN ROBERT President 1986 NE 149TH STREET, NORTH MIAMI, FL
MORIN ROBERT Secretary 1986 NE 149TH STREET, NORTH MIAMI, FL
BOULANGER LAURIS Director 1986 NE 149 ST, N MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1996-05-01 1986 NE 149 ST, N MIAMI BEACH, FL 33181 -
REGISTERED AGENT NAME CHANGED 1996-05-01 RESNICK, MALCOLM -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1986 NE 149 ST, N MIAMI BEACH, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-11 1986 NE 149 ST, N MIAMI BEACH, FL 33181 -

Documents

Name Date
ANNUAL REPORT 1999-06-04
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State