Search icon

OCEAN PALACE ENTERPRISES, INC.

Company Details

Entity Name: OCEAN PALACE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000007240
FEI/EIN Number 59-3373453
Address: OCEAN PALACE II, ST. AUGUSTINE, FL 32080
Mail Address: 4265 A1A SOUTH, ST AUGUSTINE, FL 32084-4501
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CHANG, JOHN H Agent 4265 A1A SOUTH, ST AUGUSTINE, FL 32084-4501

President

Name Role Address
CHANG, JOHN H President 4265 A1A SOUTH, ST AUGUSTINE, FL 32084-4501
CHANG, MARJORIE H President 4265 A1A SOUTH, ST AUGUSTINE, FL 32084-4501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-01 OCEAN PALACE II, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2001-03-01 OCEAN PALACE II, ST. AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-15 4265 A1A SOUTH, ST AUGUSTINE, FL 32084-4501 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000051805 ACTIVE CC-05-1929 ST. JOHNS 2006-02-28 2028-02-06 $11,664.78 ECHELON SERVICES, CO., C/O HIDAY & RICKE, P.A., PO BOX 550858, JACKSONVILLE, FL 32255

Documents

Name Date
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-07-02
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-07-12
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-15
DOCUMENTS PRIOR TO 1997 1996-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State