Search icon

OCEAN SERENADE, INC. - Florida Company Profile

Company Details

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

OCEAN SERENADE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Aug 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Feb 2004 (21 years ago)
Document Number: P96000071145
FEI/EIN Number NOT APPLICABLE

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

Address: 1203 N. Atlantic Ave, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: P.O. BOX 604, EDGEWATER, FL, 32132, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPPARD KELLY President 600 SHERIDAN BLVD, ORLANDO, FL, 32804
GARAPIC LYNN Vice President 6709 SHELLBARK BLVD, APOPKA, FL, 32703
Thomas Heather Treasurer 2113 SW 10TH AVE, FT. LAUDERDALE, FL, 33315
SHEPPARD KELLY Agent 600 Sheridan Blvd, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 1203 N. Atlantic Ave, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 600 Sheridan Blvd, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2020-10-22 1203 N. Atlantic Ave, NEW SMYRNA BEACH, FL 32169 -
CANCEL ADM DISS/REV 2004-02-13 - -
REGISTERED AGENT NAME CHANGED 2004-02-13 SHEPPARD, KELLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State