Search icon

OCEANWALK CYCLES, INC. - Florida Company Profile

Company Details

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

OCEANWALK CYCLES, 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: 15 Feb 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000012434
FEI/EIN Number 593224793

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

Address: 840 ST N OF MAIN ST., DAYTONA BCH, FL, 32174, US
Mail Address: 358 S. BEACH ST., ORMOND BCH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE JOHN R President 358 S. BEACH ST, ORMOND BEACH, FL
GREENE JOHN Vice President 78 ROSEWOOD, ORMOND BCH, FL
GREENE REBECCA Secretary 358 S. BCH ST., ORMOND, FL
GREENE REBECCA Treasurer 358 S. BCH ST., ORMOND, FL
GREENE JOHN R Agent 358 S. BEACH ST., ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 840 ST N OF MAIN ST., DAYTONA BCH, FL 32174 -
CHANGE OF MAILING ADDRESS 1995-05-01 840 ST N OF MAIN ST., DAYTONA BCH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State