Search icon

OCEAN STATE EVENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN STATE EVENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN STATE EVENT SERVICES, 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: 30 Jun 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000059901
FEI/EIN Number 593589453

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

Address: 8063 Beacon Lake Drive, Orlando, FL, 32809, US
Mail Address: 8063 Beacon Lake Drive, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENDT TIMOTHY President 650 SOUTH PINE STREET, NEW SMYRNA BEACH, FL, 32169
WENDT TIMOTHY Director 650 SOUTH PINE STREET, NEW SMYRNA BEACH, FL, 32169
GRENIER ROBERT J Treasurer 90 INDUSTRIAL CIRCLE, LINCOLN, RI, 02865
GRENIER ROBERT J Director 90 INDUSTRIAL CIRCLE, LINCOLN, RI, 02865
CROTTY KATHLEEN L Agent 149 S Ridgewood Avenue, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 8063 Beacon Lake Drive, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2020-03-24 8063 Beacon Lake Drive, Orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 149 S Ridgewood Avenue, Suite 700, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State