LEA OPTICAL, INC. - Florida Company Profile

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 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
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 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State