Entity Name: | OCEAN SUPPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEAN SUPPORT, 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: | 24 Feb 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Sep 2005 (20 years ago) |
Document Number: | P97000018618 |
FEI/EIN Number |
593485371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4950 S PENINSULA DRIVE, PONCE INLET, FL, 32127 |
Mail Address: | 4950 S PENINSULA DRIVE, PONCE INLET, FL, 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARRELL ALBERT M | Vice President | 3915 S ATLANTIC AVE, PORT ORANGE, FL, 32127 |
HINTON JOHN TJr. | Agent | 949 BEVILLE ROAD, S Daytona, FL, 32119 |
HINTON JOHN TJr. | President | 949 BEVILLE ROAD, S Daytona, FL, 32119 |
HINTON JOHN TJr. | Director | 949 BEVILLE ROAD, S Daytona, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-11 | HINTON, JOHN T, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-11 | 949 BEVILLE ROAD, S Daytona, FL 32119 | - |
AMENDMENT | 2005-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State