Search icon

OCEAN SIDE BAY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN SIDE BAY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN SIDE BAY COMPANY, 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: 31 Jan 1991 (34 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: S28552
FEI/EIN Number 593121814

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

Address: 555 NE 15TH STREET, 7TH FLOOR SUITE 7730, MIAMI, FL, 33132, US
Mail Address: 555 NE 15TH STREET, 7TH FLOOR SUITE 7730, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTELLA, ROBERT M. Director 555 NE 15TH ST 7TH FLR SUITE 7730, MIAMI, FL, 33132
CONTELLA, ROBERT M. Agent 555 NE 15TH STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-18 555 NE 15TH STREET, 7TH FLOOR SUITE 7730, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2002-04-18 555 NE 15TH STREET, 7TH FLOOR SUITE 7730, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 555 NE 15TH STREET, 7TH FLOOR SUITE 7730, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900005261 LAPSED 02-2084 CC 05 (02) MIAMI-DADE CO COURTHSE 2005-03-03 2010-03-21 $20637.00 THE BRAND FOUNDRY, INC. C/O MICHAEL W. SKOP, ESQ., 12865 W. DIXIE HWY., NO MIAMI, FL 33161
J05900005262 LAPSED 02-2804 CC 05 (02) MIAMI-DADE COUNTY COURTHOUSE 2004-10-22 2010-03-21 $4743.04 THE BRAND FOUNDRY INC., C/O MICHAEL W. SKOP, ESQ., 12865 W. DIXIE HWY, NO. MIAMI, FL 33161

Documents

Name Date
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State