Search icon

OCEAN VIEW DINER, CORP. - Florida Company Profile

Company Details

Entity Name: OCEAN VIEW DINER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN VIEW DINER, CORP. 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: 04 Sep 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000073374
FEI/EIN Number 593400750

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

Address: P.O. BOX 372532, SATELLITE BEACH, FL, 32937, US
Mail Address: P.O. BOX 372532, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUCH PATRICK J Director 471 SKYLARK BLVD, SATELLITE BEACH, FL, 32937
MAUCH LAURA S Director 471 SKYLARK BLVD, SATELLITE BEACH, FL, 32937
MAUCH PATRICK Agent 471 SKYLARK BLVD., SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 P.O. BOX 372532, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2006-03-06 P.O. BOX 372532, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-06 471 SKYLARK BLVD., SATELLITE BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2002-02-13 MAUCH, PATRICK -
REINSTATEMENT 1997-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000158651 LAPSED 0000487329 04891 00488 2003-04-24 2023-05-05 $ 10,720.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL329225710
J02000347025 LAPSED 05-2002 CA 8544 BREVARD COUNTY 18TH CIRCUIT 2002-08-23 2007-09-06 $25,634.89 AMERICAN MANUFACTURERS MUTUAL INSURANCE CO., 1 KEMPER DR, LONG GROVE IL 60049
J02000185243 TERMINATED 01020940014 04579 03659 2002-04-25 2007-05-09 $ 1,436.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710

Documents

Name Date
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-08-18
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-04-16
REINSTATEMENT 1997-12-04

Date of last update: 02 May 2025

Sources: Florida Department of State