Search icon

OCEANSIDE BEACH SERVICE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: OCEANSIDE BEACH SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANSIDE BEACH SERVICE, 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: 14 Nov 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (15 years ago)
Document Number: S94364
FEI/EIN Number 650296488

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

Address: 9250 Alt A1A, North Palm Beach, FL, 33403, US
Mail Address: P.O. BOX 13018, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OCEANSIDE BEACH SERVICE, INC., NEW YORK 1658100 NEW YORK

Key Officers & Management

Name Role Address
CATALFAMO, EATON, & DELISI, LLC Agent -
NOVATKA MICHAEL President P.O. BOX 13018, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 9250 Alt A1A, Suite A, North Palm Beach, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 9250 Alt A1A, Suite A, North Palm Beach, FL 33403 -
REGISTERED AGENT NAME CHANGED 2016-04-29 CATALFAMO EATON & DELISI LLC -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-07-18 9250 Alt A1A, Suite A, North Palm Beach, FL 33403 -
CANCEL ADM DISS/REV 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1995-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000340128 TERMINATED 1000000062596 22161 00028 2007-10-04 2027-10-18 $ 32,012.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000066491 LAPSED 2006 CC 004681 NC 12TH JUD CIR SARASOTA COUNTY 2007-03-09 2012-03-13 $9,510.74 MILES MEDIA GROUP, INC., 6751 PROFESSIONAL PARKWAY WEST, SARASOTA, FL 34240

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7639607708 2020-05-01 0455 PPP 2650 Lake Shore Dr, RIVIERA BEACH, FL, 33404
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289300
Loan Approval Amount (current) 289300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-1400
Project Congressional District FL-20
Number of Employees 35
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 243172.77
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State