Search icon

OCEAN CERAMIC, INC. - Florida Company Profile

Company Details

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

OCEAN CERAMIC, 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: 17 Jan 1995 (30 years ago)
Date of dissolution: 05 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: P95000004809
FEI/EIN Number 650545002

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

Address: 169 Tequesta Drive, Tequesta, FL, 34469, US
Mail Address: 691 SE Crescent Avenue, Port Saint Lucie, FL, 34984, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kapalko Kerry A President 610 Upper Springs Road, Pickens, SC, 29671
Kapalko Cheri A Vice President 610 Upper Springs Road, Pickens, SC, 29671
KAPALKO KERRY A Agent 691 SE CRESCENT AVENUE, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-19 169 Tequesta Drive, Suite 22E, Tequesta, FL 34469 -
CHANGE OF MAILING ADDRESS 2014-01-19 169 Tequesta Drive, Suite 22E, Tequesta, FL 34469 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 691 SE CRESCENT AVENUE, PORT SAINT LUCIE, FL 34984 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State