Search icon

OCEAN PLUMBING, INC. - Florida Company Profile

Company Details

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

OCEAN PLUMBING, 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: 25 Aug 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000074042
FEI/EIN Number 650858861

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

Address: 6369 UNGERER ST., JUPITER, FL, 33458, US
Mail Address: 6369 UNGERER ST., JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLDHAM STEPHEN L President 6369 UNGERER STREET, JUPITER, FL, 33458
OLDHAM STEPHEN L Director 6369 UNGERER STREET, JUPITER, FL, 33458
OLDHAM PATTIANN Treasurer 6369 UNGERER STREET, JUPITER, FL, 33458
OLDHAM STEPHEN L Agent 6369 UNGERER ST., JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000014672 BROWNIES WASTE WATER SOLUTIONS INC EXPIRED 2010-02-15 2015-12-31 - 6369 UNGERER ST, JUPITER,, FL, 33458

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT AND NAME CHANGE 2004-01-08 OCEAN PLUMBING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-01-08 6369 UNGERER ST., JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2004-01-08 6369 UNGERER ST., JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-08 6369 UNGERER ST., JUPITER, FL 33458 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000448697 TERMINATED 1000000371307 PALM BEACH 2013-01-04 2023-02-20 $ 487.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10001054318 LAPSED 502010CA019512XXXXMB 15TH JUDICIAL CIRCUIT PALM BCH 2010-11-15 2015-11-16 $24,473.23 SUNSHINE PLUMBING SUPPLY, INC., 1160 WEST 13TH STREET, RIVIERA BEACH, FLORIDA 33404

Documents

Name Date
REINSTATEMENT 2009-12-21
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-02
REINSTATEMENT 2006-03-14
ANNUAL REPORT 2004-04-09
Amendment and Name Change 2004-01-08
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State