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 |
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 |
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 | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307296202 | 0418800 | 2004-03-03 | 4900 N.E. 11TH AVE, FORT LAUDERDALE, FL, 33334 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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