Search icon

OCEANBOUND ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: OCEANBOUND ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANBOUND ENTERPRISES, 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: 19 Dec 1991 (33 years ago)
Document Number: V01296
FEI/EIN Number 650305036

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

Address: 5725 Green Blvd, Naples, FL, 34116, US
Mail Address: 5725 Green Blvd, Naples, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JOSE R President 5725 Green Blvd, Naples, FL, 34116
MORILLO CLAUDIA F Exec 5725 Green Blvd, Naples, FL, 34116
SANCHEZ JOSE R Agent 5725 Geen Blvd, Naples, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-14 5725 Green Blvd, Naples, FL 34116 -
CHANGE OF MAILING ADDRESS 2013-04-14 5725 Green Blvd, Naples, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 5725 Geen Blvd, Naples, FL 34116 -
REGISTERED AGENT NAME CHANGED 1999-03-24 SANCHEZ, JOSE R -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State