Search icon

OCEAN SANDS OF ST. AUGUSTINE, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN SANDS OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN SANDS OF ST. AUGUSTINE, 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: 14 Nov 1990 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S20629
FEI/EIN Number 593044964

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

Address: 4 CHRISTOPHER CT, PALM COAST, FL, 32137
Mail Address: 4 CHRISTOPHER CT, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERG ARVID E Director 4 CHRISOPHER CT, PALM COAST, FL, 32137
BERG ARVID E President 4 CHRISOPHER CT, PALM COAST, FL, 32137
BERG MARLYS J Treasurer 4 CHRISTOPHER CT, PALM COAST, FL, 32137
BERG MARLYS J Vice President 4 CHRISTOPHER CT, PALM COAST, FL, 32137
BERG MARLYS J President 4 CHRISTOPHER CT, PALM COAST, FL, 32137
BERG ARVID E Agent 4 CHRISTOPHER CT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-05 4 CHRISTOPHER CT, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-05 4 CHRISTOPHER CT, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2003-02-05 4 CHRISTOPHER CT, PALM COAST, FL 32137 -
REINSTATEMENT 1996-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State