Search icon

OCEAN HARBOURAGE, INC. - Florida Company Profile

Company Details

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

OCEAN HARBOURAGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 1994 (31 years ago)
Document Number: P94000023946
FEI/EIN Number 593242842

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

Mail Address: P.O. BOX 292037, DAVIE, FL, 33329, US
Address: 888 SE 3 AVENUE, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORMAN M. AUSTIN Agent 888 SE 3 Avenue, Fort Lauderdale, FL, 33316
FORMAN M. AUSTIN Director 888 SE 3 AVENUE, FT. LAUDERDALE, FL, 33316
FORMAN M. AUSTIN President 888 SE 3 AVENUE, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
REGISTERED AGENT NAME CHANGED 2023-04-30 FORMAN, M. AUSTIN -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 888 SE 3 Avenue, 501, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 888 SE 3 AVENUE, 501, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 1997-05-15 888 SE 3 AVENUE, 501, FT. LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
Reg. Agent Resignation 2022-06-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State