Entity Name: | OCEAN BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEAN BUILDERS, 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: |
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: | 04 Aug 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Sep 2009 (16 years ago) |
Document Number: | P99000071020 |
FEI/EIN Number |
650946710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4430 BAYSHORE TERRACE, STUART, FL, 34997 |
Mail Address: | 4430 BAYSHORE TERRACE, STUART, FL, 34997 |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRELL JOHN | President | 4430 BAYSHORE TERRACE, STUART, FL, 34997 |
Sam Houghtalling | Vice President | 4430 SE BAYSHORE TER, STUART, FL, 34997 |
TERRELL JOHN M | Agent | 4430 BAYSHORE TERR, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2009-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-30 | 4430 BAYSHORE TERR, STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-08 | 4430 BAYSHORE TERRACE, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2000-03-08 | 4430 BAYSHORE TERRACE, STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State