Search icon

OFFSHORE PRODUCTS, INC. - Florida Company Profile

Company Details

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

OFFSHORE PRODUCTS, 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 Jun 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000043219
FEI/EIN Number APPLIED FOR

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

Address: 13010 MORRIS RD., 6TH FLOOR, ATLANTA, GA, 30004
Mail Address: 13010 MORRIS RD., 6TH FLOOR, ATLANTA, GA, 30004
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY MARK President 11230 BLACKSTONE WAY, SUWANEE, GA, 30024
GRAY MARK Secretary 11230 BLACKSTONE WAY, SUWANEE, GA, 30024
WADE WYLY Agent 3921 W. BAY AVE., TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-03 13010 MORRIS RD., 6TH FLOOR, ATLANTA, GA 30004 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-03 3921 W. BAY AVE., TAMPA, FL 33616 -
CANCEL ADM DISS/REV 2005-08-03 - -
CHANGE OF MAILING ADDRESS 2005-08-03 13010 MORRIS RD., 6TH FLOOR, ATLANTA, GA 30004 -
REGISTERED AGENT NAME CHANGED 2005-08-03 WADE, WYLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 2005-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State