Search icon

LEA OPTICAL, INC. - Florida Company Profile

Company Details

Entity Name: LEA OPTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEA OPTICAL, 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: 05 Oct 1977 (48 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 548478
FEI/EIN Number 591771257

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

Address: 5410 115TH AVENUE, NORTH, CLEARWATER, FL, 33760, US
Mail Address: 5410 115TH AVENUE, NORTH, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEA ANTHONY J Vice President 6320 66TH AVE N, PINELLAS PARK, FL, 33781
LEA, J DAVIS Agent 5410 115TH AVENUE NORTH, CLEARWATER, FL, 33760
LEA, J. DAVIS President 6320 66TH AVE N, PINELLAS PARK, FL, 33781
LEA, J. DAVIS Director 6320 66TH AVE N, PINELLAS PARK, FL, 33781
LEA, FRANCES K. Secretary 6320 66TH AVE N, PINELLAS PARK, FL, 33781
LEA, FRANCES K. Director 6320 66TH AVE N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-07-08 5410 115TH AVENUE NORTH, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-02 5410 115TH AVENUE, NORTH, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 1998-04-02 5410 115TH AVENUE, NORTH, CLEARWATER, FL 33760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000227410 TERMINATED 1000000138916 PINELLAS 2009-09-04 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000201294 TERMINATED 1000000081179 16278 745 2008-06-06 2028-06-18 $ 735.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000180458 TERMINATED 1000000051430 15812 2398 2007-05-29 2027-06-13 $ 574.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000072776 TERMINATED 1000000051431 15812 2399 2007-05-29 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000312412 TERMINATED 1000000051431 15812 2399 2007-05-29 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-02-01
REINSTATEMENT 2004-10-23
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-07-18
ANNUAL REPORT 2000-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106497514 0420600 1991-10-25 5410 115TH AVENUE, NORTH, CLEARWATER, FL, 33520
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-10-28
Case Closed 1992-01-14

Related Activity

Type Complaint
Activity Nr 73791410
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-12-12
Abatement Due Date 1992-01-17
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-12-12
Abatement Due Date 1991-12-23
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 36
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1991-12-12
Abatement Due Date 1991-12-23
Nr Instances 1
Nr Exposed 36
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1991-12-12
Abatement Due Date 1991-12-31
Nr Instances 1
Nr Exposed 2
Gravity 01
13982368 0420600 1981-05-26 6840 CROSS BAYOU DRIVE, Largo, FL, 33540
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-26
Case Closed 1981-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1981-05-28
Abatement Due Date 1981-06-22
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State