Search icon

1350 SOUTH OCEAN BOULEVARD, INC. - Florida Company Profile

Company Details

Entity Name: 1350 SOUTH OCEAN BOULEVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1350 SOUTH OCEAN BOULEVARD, 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: 15 Dec 1995 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000096028
FEI/EIN Number 650644687

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

Address: 1350 S OCEAN BLVD, POMPANO BEACH, FL, 33062
Mail Address: 1700 E LAS OLAS BLVD, PH-1, FT LAUDERDALE, FL, 33301
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER MARY President 2541 N KENYONVILLE RD, ALBION, NY, 14411
COOPER MARY Director 2541 N KENYONVILLE RD, ALBION, NY, 14411
ADAMS DE KRISTIE Vice President 423 E ST, DAVIS, CA, 95616
ADAMS DE KRISTIE Director 423 E ST, DAVIS, CA, 95616
ADAMS MINDEE Secretary 423 E ST, DAVIS, CA, 95616
ADAMS MINDEE Treasurer 423 E ST, DAVIS, CA, 95616
ADAMS MINDEE Director 423 E ST, DAVIS, CA, 95616
DUKE DAVIS W Agent 1700 E LAS OLAS BLVD PH-1, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-21 1350 S OCEAN BLVD, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2003-08-21 1350 S OCEAN BLVD, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2003-08-21 DUKE, DAVIS WJR -
REGISTERED AGENT ADDRESS CHANGED 2003-08-21 1700 E LAS OLAS BLVD PH-1, FT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-08-21
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State