Search icon

OZONA AQUATICS, INC. - Florida Company Profile

Company Details

Entity Name: OZONA AQUATICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OZONA AQUATICS, 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: 21 Jun 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000049264
FEI/EIN Number 593317916

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

Address: 2400 BAYSHORE BLVD, DUNEDIN, FL, 34698
Mail Address: P.O. BOX 801, DUNEDIN, FL, 34697
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEILMAN RAMON E President 1759 LEO LANE SOUTH, CLEARWATER, FL, 33755
KEILMAN RAMON E Treasurer 1759 LEO LANE SOUTH, CLEARWATER, FL, 33755
KEILMAN RAMON E Director 1759 LEO LANE SOUTH, CLEARWATER, FL, 33755
KEILMAN KENNETH L Secretary 1585 CLARK ST, CLEARWATER, FL, 33755
KEILMAN KENNETH L Director 1585 CLARK ST, CLEARWATER, FL, 33755
KEILMAN RAMON E Agent 1759 LEO LANE SOUTH, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-29 2400 BAYSHORE BLVD, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2003-04-28 2400 BAYSHORE BLVD, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-11 1759 LEO LANE SOUTH, CLEARWATER, FL 33755 -
REINSTATEMENT 2000-05-11 - -
REGISTERED AGENT NAME CHANGED 2000-05-11 KEILMAN, RAMON E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000304026 TERMINATED 01021800025 12126 01090 2002-07-25 2007-07-31 $ 9,351.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 2009-09-25
REINSTATEMENT 2008-10-30
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-05-02
REINSTATEMENT 2000-05-11

Date of last update: 02 May 2025

Sources: Florida Department of State