Search icon

OCEANIC CARGO, INC. - Florida Company Profile

Company Details

Entity Name: OCEANIC CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANIC CARGO, 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: 11 Jul 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000060494
FEI/EIN Number 650767425

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

Address: 10913 NW 30TH STREET, 107, DORAL, FL, 33172
Mail Address: P.O. BOX 523966, MIAMI, FL, 33152-3966
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALCONI NANCY President 1250 SW 113 TERRACE, PEMBROKE PINES, FL, 33025
FALCONI NANCY Agent 1250 SW 113 TERRACE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 10913 NW 30TH STREET, 107, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2005-04-30 FALCONI, NANCY -
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 1250 SW 113 TERRACE, 103, PEMBROKE PINES, FL 33025 -
CHANGE OF MAILING ADDRESS 2002-06-24 10913 NW 30TH STREET, 107, DORAL, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-06-24
ANNUAL REPORT 2001-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State