Search icon

CLEAR SIGHT SOUTH OPTICIANS, INC. - Florida Company Profile

Company Details

Entity Name: CLEAR SIGHT SOUTH OPTICIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAR SIGHT SOUTH OPTICIANS, 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: 21 Nov 1977 (47 years ago)
Document Number: 552816
FEI/EIN Number 591778415

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

Address: 1378 SE 17TH ST, FT. LAUDERDALE, FL, 33316
Mail Address: 1378 SE 17TH ST, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN, BRUCE President 1378 SE 17TH ST, FORT LAUDERDALE, FL, 33316
GOODMAN, GARY Vice President 1378 SE 17TH ST, Ft. Lauderdale, FL, 33316
GOODMAN, SCOTT Secretary 1378 SE 17TH ST, Ft. Lauderdale, FL, 33316
GOODMAN, BRUCE Agent 1378 SE 17TH ST, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 1378 SE 17TH ST, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 1378 SE 17TH ST, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2010-01-04 1378 SE 17TH ST, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2005-02-11 GOODMAN, BRUCE -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State