Search icon

OCEAN PRO, INC. - Florida Company Profile

Company Details

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

OCEAN PRO, 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: 14 Feb 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P94000015234
FEI/EIN Number 593222630

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

Address: 116 HARBOR BLVD., DESTIN, FL, 32541, US
Mail Address: PO BOX 1715, DESTIN, FL, 32540, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODSON L Director POB 1715, DESTIN, FL, 32540
LAIRD HUBERT A Director 116 HARBOR BLVD., DESTIN, FL, 32540
SCHEYD JR J Agent 1234 AIRPORT RD., SUITE 100, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 116 HARBOR BLVD., DESTIN, FL 32541 -
REINSTATEMENT 2010-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 1234 AIRPORT RD., SUITE 100, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 1999-05-06 116 HARBOR BLVD., DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 1998-05-19 SCHEYD, JR JM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001204790 LAPSED 07 CA 3523 1ST JUD CIR OKALOOSA CTY 2009-02-25 2014-05-18 $34,875.38 R. H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., OVERLAND, KS 66211

Documents

Name Date
REINSTATEMENT 2010-03-10
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-04-19
REINSTATEMENT 2006-05-15
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State