Search icon

OCEAN SOFTWARE INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

OCEAN SOFTWARE INTERNATIONAL, 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: 20 Jun 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000047920
FEI/EIN Number 650588312

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

Address: 498 RAPID FALLS STREET, HENDERSON, NV, 89052, US
Mail Address: 498 RAPID FALLS STREET, HENDERSON, NV, 89052, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
SALLOT DONALD R President 2363 SE 15TH ST, POMPANO BEACH, FL, 33062
SALLOT DONALD R Treasurer 2363 SE 15TH ST, POMPANO BEACH, FL, 33062
SALLOT DONALD R Director 2363 SE 15TH ST, POMPANO BEACH, FL, 33062
SALLOT KATHY I Vice President 2363 SE 15TH ST, POMPANO BEACH, FL, 33062
SALLOT KATHY I Secretary 2363 SE 15TH ST, POMPANO BEACH, FL, 33062
SALLOT KATHY I Director 2363 SE 15TH ST, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-30 498 RAPID FALLS STREET, HENDERSON, NV 89052 -
CHANGE OF MAILING ADDRESS 2002-08-30 498 RAPID FALLS STREET, HENDERSON, NV 89052 -

Documents

Name Date
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-06-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State