Entity Name: | OCEAN PARTNER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEAN PARTNER CORP. 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: | 10 Apr 1998 (27 years ago) |
Document Number: | P98000033217 |
FEI/EIN Number |
593511801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5500 N ATLANTIC AVE, COCOA BCH, FL, 32931, US |
Mail Address: | 5500 N ATLANTIC AVE, COCOA BCH, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNIPPEL WENDY | Secretary | 5500 N ATLANTIC AVE, COCOA BCH, FL, 32931 |
HERMANSEN TOM C | President | 5500 N ATLANTIC AVE, COCOA BCH, FL, 32931 |
WILLIAMSON THOMAS | Agent | 3425 N Atlantic Ave, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-13 | WILLIAMSON, THOMAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 3425 N Atlantic Ave, Cocoa Beach, FL 32931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 5500 N ATLANTIC AVE, COCOA BCH, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 5500 N ATLANTIC AVE, COCOA BCH, FL 32931 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State