Search icon

OCEAN CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

OCEAN CONSTRUCTION, 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: 17 Jan 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S25617
FEI/EIN Number 650243910

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

Address: 5811 HALIFAX AVENUE, FORT MYERS, FL, 33912, US
Mail Address: 5811 HALIFAX AVENUE, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASSER DAVID L President 6543 KESTREL CIRCLE, FORT MYERS, FL, 33966
SASSER DAVID L Secretary 6543 KESTREL CIRCLE, FORT MYERS, FL, 33966
SASSER DAVID L Treasurer 6543 KESTREL CIRCLE, FORT MYERS, FL, 33966
SASSER DAVID L Director 6543 KESTREL CIRCLE, FORT MYERS, FL, 33966
STONE JOHN Vice President 11600 SHIRLEY LANE, FORT MYERS, FL, 33903
SASSER DAVID L Agent 6543 KESTREL CIRCLE, FT. MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-06-02 SASSER, DAVID L -
REGISTERED AGENT ADDRESS CHANGED 2011-06-02 6543 KESTREL CIRCLE, FT. MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-16 5811 HALIFAX AVENUE, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 1998-02-16 5811 HALIFAX AVENUE, FORT MYERS, FL 33912 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000650287 LAPSED 16-CA-001604 CIRCUIT COURT OF LEE COUNTY 2016-08-29 2021-09-30 $59,093.87 WELLS FARGO BANK, N.A., 5811 HALIFAX AVENUE, FORT MYERS, FL 33912
J12000285737 LAPSED 10-CA-00378 12TH JUDICIAL LEE COUNTY 2012-02-15 2017-04-20 $4,039,987.18 KB HOME FORT MYERS LLC., 10990 WILSHIRE BLVD, 7TH FLOOR, LOS ANGELES, CA 90024

Documents

Name Date
Reg. Agent Change 2011-06-02
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-10-17
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308986579 0420600 2005-04-06 9554 BLUESTONE CIRCLE, FORT MYERS, FL, 33913
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-04-06
Emphasis L: FALL
Case Closed 2005-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E09 I
Issuance Date 2005-06-17
Abatement Due Date 2005-06-23
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
109209502 0420600 1998-10-06 4900 WINKLER AVE. EXTENSION, FT MYERS, FL, 33912
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-10-06
Case Closed 1998-12-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1998-10-20
Abatement Due Date 1998-10-26
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 1998-10-20
Abatement Due Date 1998-10-26
Nr Instances 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1998-10-20
Abatement Due Date 1998-10-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-10-20
Abatement Due Date 1998-10-26
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State