Entity Name: | OCEAN INTERNATIONAL SUPPLIERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
OCEAN INTERNATIONAL SUPPLIERS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 25 Aug 1993 (32 years ago) |
Date of dissolution: | 26 Oct 2010 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Oct 2010 (14 years ago) |
Document Number: | P93000060505 |
FEI/EIN Number |
59-3200197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 845 CREATIVE DRIVE, LAKELAND, FL 33813 |
Mail Address: | 845 CREATIVE DRIVE, LAKELAND, FL 33813 |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOKNEBERG, ANNE MPRESIDE | Agent | 845 CREATIVE DRIVE, LAKELAND, FL 33813 |
BOKNEBERG, ANNE MPRESIDE | President | 845 CREATIVE DRIVE, LAKELAND, FL 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-10-26 | - | - |
REINSTATEMENT | 2010-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-28 | BOKNEBERG, ANNE MPRESIDE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2006-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-20 | 845 CREATIVE DRIVE, LAKELAND, FL 33813 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-15 | 845 CREATIVE DRIVE, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2003-01-15 | 845 CREATIVE DRIVE, LAKELAND, FL 33813 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000569977 | LAPSED | 2010-CC-001956 | COUNTY COURT - POLK COUNTY | 2010-05-05 | 2015-05-11 | $9226.56 | GEORGIA VALVE AND FITTIGN CO., INC., 220 CURIE DRIVE, ALPHARETTA, GA 30005 |
J09002171519 | LAPSED | 53-2008-CA-010107 | POLK COUNTY CIRCUIT CIVIL | 2009-08-18 | 2014-10-09 | $27,125.17 | GENOYER, SA, 9-11 RUE DE LISBONNE, ZI, B.P. 60061, 13742 VITROLLES CEDEX |
J09000954478 | LAPSED | 2008CA11579 | CIRCUIT COURT OF POLK COUNTY | 2008-09-22 | 2014-03-23 | $24,071.26 | TRICOR INDUSTRIAL, INC., 4551 S.R. 514, GLENMONT, OHIO 44628 |
J08900018462 | LAPSED | 53-2008-CA-002051-0000-LK | POLK CIR CRT | 2008-09-19 | 2013-10-06 | $89267.20 | BRUCK GMBH, BRUCKSTRABE 16, SAARBRUCKEN, GERMANY, OC 66131 |
Name | Date |
---|---|
Voluntary Dissolution | 2010-10-26 |
REINSTATEMENT | 2010-01-28 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-03 |
REINSTATEMENT | 2006-11-07 |
ANNUAL REPORT | 2005-01-20 |
ANNUAL REPORT | 2004-01-20 |
ANNUAL REPORT | 2003-01-15 |
ANNUAL REPORT | 2002-01-16 |
ANNUAL REPORT | 2001-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State