Search icon

OCEANCOAST CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: OCEANCOAST CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANCOAST CONSTRUCTION, 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: 15 Feb 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000012810
FEI/EIN Number 650559241

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

Address: 5151 COLLINS AVE, MIAMI BEACH, FL, 33140, US
Mail Address: 5151 COLLINS AVE., MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDSTONE RONALD R Agent 200 S. BISCAYNE BLVD, MIAMI, FL, 33131
GORIN MENDEL President 5151 COLLINS AVE., MIAMI BEACH, FL, 33140
GORIN MENDEL Secretary 5151 COLLINS AVE., MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-11 5151 COLLINS AVE, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 1997-06-11 5151 COLLINS AVE, MIAMI BEACH, FL 33140 -
REINSTATEMENT 1996-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Reg. Agent Resignation 2000-10-26
ANNUAL REPORT 1997-06-11
DOCUMENTS PRIOR TO 1997 1995-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State