Search icon

OCEAN PREDATORS DIVING AND FISHING CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN PREDATORS DIVING AND FISHING CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN PREDATORS DIVING AND FISHING CHARTERS, 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: 21 Mar 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000021611
FEI/EIN Number 650485668

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

Address: 18421 SW 86 CT, MIAMI, FL, 33157, US
Mail Address: 18421 SW 86 CT, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMON JAMES F President 18421 S.W. 86 CT., MIAMI, FL, 33157
REYCRAFT NANCY F Secretary 2665 S. BAYSHORE DR., MIAMI, FL, 33133
WILLIAMON JAMES F Agent 18421 SW 86 CT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-28 18421 SW 86 CT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1996-03-28 18421 SW 86 CT, MIAMI, FL 33157 -
REINSTATEMENT 1995-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1996-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State