Search icon

OCEAN ENTERTAINMENT GROUP INC. - Florida Company Profile

Company Details

Entity Name: OCEAN ENTERTAINMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN ENTERTAINMENT GROUP 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 Mar 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000027318
FEI/EIN Number 593510126

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

Address: 218 HARVARD RD, ST AUGUSTINE, FL, 32086
Mail Address: 218 HARVARD RD, ST AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORD CARTER U Director 218 HARVARD RD, ST AUGUSTINE, FL, 32086
LORD CARTER U President 218 HARVARD RD, ST AUGUSTINE, FL, 32086
LORD CARTER Agent 218 HARVARD RD, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 218 HARVARD RD, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2008-02-04 218 HARVARD RD, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-04 218 HARVARD RD, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 1998-05-15 LORD, CARTER -

Documents

Name Date
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State