Search icon

OCEAN SHUTTERS MANUFACTURING, INC. - Florida Company Profile

Company Details

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

OCEAN SHUTTERS MANUFACTURING, 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: 19 Jun 1995 (30 years ago)
Date of dissolution: 26 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2012 (13 years ago)
Document Number: P95000048977
FEI/EIN Number 650626267

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

Address: 6574 N. STATE ROAD 7, #142, COCONUT CREEK, FL, 33073, US
Mail Address: 6574 N. STATE ROAD 7, #142, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINO LUCILLE A Director 5999 NW 62 TERRACE, PARKLAND, FL, 33067
MARINO LUCILLE A Agent 5999 NW 62 TERRACE, PARKLAND, FL, 33067
MARINO LUCILLE A President 5999 NW 62 TERRACE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 6574 N. STATE ROAD 7, #142, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2011-04-25 6574 N. STATE ROAD 7, #142, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 5999 NW 62 TERRACE, PARKLAND, FL 33067 -
REGISTERED AGENT NAME CHANGED 2009-03-27 MARINO, LUCILLE A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000440979 LAPSED 10-63319-CA-30 MIAMI DADE COUNTY 2011-06-14 2016-07-22 $21,513.46 BENADA ALUMINUM OF FLORIDA, INC., 8800 NW 79TH AVE., MEDLEY, FL. 33166
J11000415120 LAPSED 10-32771 (25) BROWARD CTY. CIR. CT. 2011-05-18 2016-07-05 $1,355,931.26 RREEF AMERICA REIT II CORP. S, 85 NORTH MICHIGAN AVENUE, SUITE 4100, CHICAGO, IL 60611
J02000392989 TERMINATED NS-02-10399-RH PALM BEACH COUNTY CIVIL DIV 2002-06-26 2007-10-01 $1200 TERRENCE E. LUNN, PE, 23 THURSTON DRIVE, PALM BEACH GARDENS, FL 33418

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307296202 0418800 2004-03-03 4900 N.E. 11TH AVE, FORT LAUDERDALE, FL, 33334
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-03
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2004-03-23
Abatement Due Date 2004-04-02
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2004-03-23
Abatement Due Date 2004-03-31
Nr Instances 1
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State