Search icon

SOUTH OCEAN FIVE, INC. - Florida Company Profile

Company Details

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

SOUTH OCEAN FIVE, 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: 06 Aug 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000069908
FEI/EIN Number 593591231

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

Address: 3722 Westerham Drive, Clermont, FL, 34711, US
Mail Address: 3722 Westerham Drive, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sclafani Kathleen Vice President 3722 Westerham Drive, Clermont, FL, 34711
SCLAFANI Vincent President 3722 Westerham Drive, Clermont, FL, 34711
SCLAFANI VINCENT Agent 3722 Westerham Drive, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-26 3722 Westerham Drive, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2019-01-26 3722 Westerham Drive, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-26 3722 Westerham Drive, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State