Search icon

OCEAN PARTNER CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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