Search icon

OCEAN VIEW RICKSHAW, INC. - Florida Company Profile

Company Details

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

OCEAN VIEW RICKSHAW, 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: 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: 24 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000018965
FEI/EIN Number 650729950

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

Address: 516 S FLAGLER AVENUE, FORT LAUDERDALE, FL, 33301
Mail Address: 516 S FLAGLER AVENUE, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER JAY President 516 S FLAGLER AVENUE, FORT LAUDERDALE, FL, 33301
ALEXANDER JAY Secretary 516 S FLAGLER AVENUE, FORT LAUDERDALE, FL, 33301
Schweiker Lawrence Agent 599 SW 2nd Avenue, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08164900288 CATS OF DADE COUNTY EXPIRED 2008-06-12 2013-12-31 - 516 S FLAGLER AVENUE, FORT LAUDERDALE, FL, 33301
G08164900291 CATS SOBE EXPIRED 2008-06-12 2013-12-31 - 516 S FLAGLER AVENUE, FORT LAUDERDALE, FL, 33301
G08164900293 CATS OF MIAMI-DADE COUNTY EXPIRED 2008-06-12 2013-12-31 - 516 S FLAGLER AVENUE, FORT LAUDERDALE, FL, 33301
G08164900294 CATS OF SOUTH BEACH EXPIRED 2008-06-12 2013-12-31 - 516 S FLAGLER AVENUE, FORT LAUDERDALE, FL, 33301
G08164900301 CATS OF MIAMI EXPIRED 2008-06-12 2013-12-31 - 516 S FLAGLER AVENUE, FORT LAUDERDALE, FL, 33301
G08164900305 CATS OF MIAMI BEACH EXPIRED 2008-06-12 2013-12-31 - 516 S FLAGLER AVENUE, FORT LAUDERDALE, FL, 33301
G08164900309 CATS OF SOUTH DADE EXPIRED 2008-06-12 2013-12-31 - 516 S FLAGLER AVENUE, FORT LAUDERDALE, FL, 33301
G08164900312 CATS OF SOUTH MIAMI BEACH EXPIRED 2008-06-12 2013-12-31 - 516 S FLAGLER AVENUE, FORT LAUDERDALE, FL, 33301
G08164900313 CATS OF SOUTH MIAMI-DADE COUNTY EXPIRED 2008-06-12 2013-12-31 - 516 S FLAGLER AVENUE, FORT LAUDERDALE, FL, 33301
G08164900324 CATS OF SOUTH MIAMI EXPIRED 2008-06-12 2013-12-31 - 516 S FLAGLER AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-02 Schweiker, Lawrence -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 599 SW 2nd Avenue, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2013-04-22 516 S FLAGLER AVENUE, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 516 S FLAGLER AVENUE, FORT LAUDERDALE, FL 33301 -
CANCEL ADM DISS/REV 2006-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7687318106 2020-07-23 0455 PPP 515 SW 1 AVE, FORT LAUDERDALE, FL, 33301
Loan Status Date 2022-03-05
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State