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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OCEANSIDE BEACH SERVICE, INC., NEW YORK | 1658100 | NEW YORK |
Name | Role | Address |
---|---|---|
CATALFAMO, EATON, & DELISI, LLC | Agent | - |
NOVATKA MICHAEL | President | P.O. BOX 13018, NORTH PALM BEACH, FL, 33408 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State