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 |
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 |
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 | - | - |
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