Search icon

OCEAN LANDING, INC. - Florida Company Profile

Company Details

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

OCEAN LANDING, 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: 27 Jan 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000008103
FEI/EIN Number 650807120

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

Address: 600 SADOWSKI CAUSEWAY, KEY COLONY BEACH, FL, 33051
Mail Address: P.O. BOX 510910, KEY COLONY BEACH, FL, 33051
ZIP code: 33051
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER B. WALDERA, P.A. Agent -
FISHER TERRY D Director P.O. BOX 510910, KEY COLONY BEACH, FL, 33051
FISHER TERRY D President P.O. BOX 510910, KEY COLONY BEACH, FL, 33051
Waldera Christopher B Asst 5800 Overseas HIghway, Marathon, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000128775 COCO'S GENERAL STORE EXPIRED 2014-12-22 2019-12-31 - P.O. BOX 510910, KEY COLONY BEACH, FL, 33051
G13000106254 OUTTA THE BLUE MARINA EXPIRED 2013-10-29 2018-12-31 - 63 COCO PLUM DRIVE, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-05 Christopher B. Waldera, P.A. -
MERGER 2021-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000222499
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 5800 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 600 SADOWSKI CAUSEWAY, KEY COLONY BEACH, FL 33051 -
MERGER 2009-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000101933
CHANGE OF MAILING ADDRESS 2001-10-24 600 SADOWSKI CAUSEWAY, KEY COLONY BEACH, FL 33051 -

Documents

Name Date
ANNUAL REPORT 2022-01-05
Merger 2021-12-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8818547300 2020-05-01 0455 PPP 50 COCO PLUM DR, MARATHON, FL, 33050-4099
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48114.25
Loan Approval Amount (current) 48114.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MARATHON, MONROE, FL, 33050-4099
Project Congressional District FL-28
Number of Employees 10
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48828.71
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State