Search icon

OCEAN TOOL, INC. - Florida Company Profile

Company Details

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

OCEAN TOOL, 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: 03 Oct 1994 (30 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P94000073220
FEI/EIN Number 593269691

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

Address: 5100 ULMERTON RD, #15, CLEARWATER, FL, 33760, US
Mail Address: 5100 ULMERTON RD., #15, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZENDER WILLIAM J President 13003 MADISON AVENUE, LARGO, FL, 33773
ZENDER DONALD R Secretary 11274 VALENCIA TERRACE, SEMINOLE, FL, 33772
ZENDER WILLIAM J Agent 5100 ULMERTON RD., CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 5100 ULMERTON RD, #15, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 1998-05-04 5100 ULMERTON RD, #15, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-04 5100 ULMERTON RD., #15, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State