Entity Name: | OPTICAL SUPPLIES OF PA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 18 Jul 2003 (22 years ago) |
Document Number: | F03000003594 |
FEI/EIN Number | 650437275 |
Address: | 1495 Serenity Cir, Naples, FL, 34110, US |
Mail Address: | 1495 Serenity Cir, Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
KOELSCH CHARLES J | Agent | 1495 Serenity Cir, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
Koelsch Charles J | President | 1495 Serenity Cir, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
KOELSCH DIANE L | Secretary | 1495 Serenity Cir, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
KOELSCH DIANE L | Treasurer | 1495 Serenity Cir, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-02-15 | 1495 Serenity Cir, Naples, FL 34110 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-11 | 1495 Serenity Cir, Naples, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-11 | 1495 Serenity Cir, Naples, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2004-03-08 | KOELSCH, CHARLES J | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-02-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State