Search icon

OCEAN WAVE SURF SHOP INC. - Florida Company Profile

Company Details

Entity Name: OCEAN WAVE SURF SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN WAVE SURF SHOP 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: 05 Nov 1996 (29 years ago)
Document Number: P96000090506
FEI/EIN Number 593407914

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

Address: 5770 W IRLO BRONSON MEMORIAL HIGHWAY 1792, STE 172, KISSIMMEE, FL, 34746, US
Mail Address: 5770 W IRLO BRONSON MEMORIAL HIGHWAY 17, STE 172, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEHBI CONSTANTIN B President 5512 Sago Palm Dr, ORLANDO, FL, 32819
WEHBI CONSTANTIN B. Agent 5770 W IRLO BRONSON MEMORIAL HIGHWAY 17, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 5770 W IRLO BRONSON MEMORIAL HIGHWAY 1792, STE 172, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2003-08-25 5770 W IRLO BRONSON MEMORIAL HIGHWAY 1792, STE 172, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 1998-05-08 WEHBI, CONSTANTIN B. -
REGISTERED AGENT ADDRESS CHANGED 1998-05-08 5770 W IRLO BRONSON MEMORIAL HIGHWAY 17, KISSIMMEE, FL 34746 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5804.64
Total Face Value Of Loan:
5804.64
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82600.00
Total Face Value Of Loan:
195600.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5804.00
Total Face Value Of Loan:
5804.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5804.64
Current Approval Amount:
5804.64
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5824.84
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5804
Current Approval Amount:
5804
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5840.67

Date of last update: 02 May 2025

Sources: Florida Department of State