Search icon

OCEAN MEDICAL MANAGEMENT, INC. - Florida Company Profile

Company Details

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

OCEAN MEDICAL MANAGEMENT, 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: 26 Jan 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000006084
FEI/EIN Number 650382552

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

Address: 1320 S.DIXIE HWY, STE 700, CORAL GABLES, FL, 33146
Mail Address: 1320 S.DIXIE HWY, STE 700, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMINESTER CHESTER E Director 10714 KIRKALDY LANE, BOCA RATON, FL
MCCAULEY JAMES W Director 951 N.W. 13 ST., BOCA RATON, FL
COHEN ROY S Director 951 N.W. 13 ST., BOCA RATON, FL
NEUBAUER RICHARD Director 4001 OCEAN DR., LAUDERDALE BY THE SEA, FL
GORDON LEWIS G. Agent 1320 S.DIXIE HWY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-07-21 1320 S.DIXIE HWY, STE 700, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 1994-05-01 GORDON, LEWIS G. -

Documents

Name Date
ANNUAL REPORT 1995-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State