Search icon

OCEAN ONE EXPRESS, INC. - Florida Company Profile

Company Details

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

OCEAN ONE EXPRESS, 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: 12 Jul 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000061814
FEI/EIN Number 582479249

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

Address: 7500 NW 82 PLACE, MIAMI, FL, 33166
Mail Address: 7500 NW 82 PLACE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONES ANGEL J President 7500 NW 82 PLACE, MIAMI, FL, 33166
DONES ANGEL J Director 7500 NW 82 PLACE, MIAMI, FL, 33166
KRISSEL RICHARD Vice President 7500 NW 82 PLACE, MIAMI, FL, 33166
KRISSEL RICHARD Treasurer 7500 NW 82 PLACE, MIAMI, FL, 33166
KRISSEL RICHARD Secretary 7500 NW 82 PLACE, MIAMI, FL, 33166
DONES JORGE Agent 7500 NW 82 PLACE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2003-04-21 DONES, JORGE -
NAME CHANGE AMENDMENT 2001-02-14 OCEAN ONE EXPRESS, INC. -

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-01-31
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-26
Name Change 2001-02-14
ANNUAL REPORT 2000-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State