Search icon

OCEAN SANCTUARY PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

OCEAN SANCTUARY PRODUCTIONS, 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: 02 May 1995 (30 years ago)
Date of dissolution: 26 Dec 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 1997 (27 years ago)
Document Number: P95000034071
FEI/EIN Number 650579374

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

Address: 8236 NEEDLES DRIVE, PALM BEACH GARDENS, FL, 33418
Mail Address: P.O. BOX 367, WEST PALM BEACH, FL, 33402
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PISKEL ANNETTE M President 8236 NEEDLES DRIVE, PALM BEACH GARDENS, FL, 33418
PENCA GARY F Secretary 8335 N.W. 20 STREET, CORAL SPRINGS, FL, 33071
PENCA GARY F Vice President 8335 N.W. 20 STREET, CORAL SPRINGS, FL, 33071
PISKEL ANNETTE M Agent 8236 NEEDLES DR, PALM BCH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-12-26 - -
REGISTERED AGENT NAME CHANGED 1997-04-30 PISKEL, ANNETTE M -
REGISTERED AGENT ADDRESS CHANGED 1997-04-30 8236 NEEDLES DR, PALM BCH GARDENS, FL 33418 -

Documents

Name Date
Voluntary Dissolution 1997-12-26
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-03-18
DOCUMENTS PRIOR TO 1997 1995-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State