Search icon

NASSAU OOGP VISION GROUP, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NASSAU OOGP VISION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Dec 2003 (21 years ago)
Branch of: NASSAU OOGP VISION GROUP, INC., NEW YORK (Company Number 93117)
Date of dissolution: 28 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: F03000006287
FEI/EIN Number 135626854

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

Mail Address: 13555 N. STEMMONS FREEWAY, DALLAS, TX, 75234, US
Address: 160 LEGRAND AVENUE, NORTHVALE, NJ, 07647
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Clarke Larry President 13555 N. Stemmons Frwy, Dallas, TX, 75234
Clarke Larry Director 13555 N. Stemmons Frwy, Dallas, TX, 75234
MILAN DAVID J Secretary 13555 N. STEMMONS FREEWAY, DALLAS, TX, 75234
HINTERGARDT PEGGY Assistant Secretary 13555 N. STEMMONS FREEWAY, DALLAS, TX, 75234

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-28 - -
CHANGE OF MAILING ADDRESS 2022-01-28 160 LEGRAND AVENUE, NORTHVALE, NJ 07647 -
REGISTERED AGENT CHANGED 2022-01-28 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2020-01-24 NASSAU OOGP VISION GROUP, INC. -
MERGER 2003-12-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000047289

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000884232 TERMINATED 1000000379576 LEON 2012-11-13 2032-11-28 $ 313,256.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2022-01-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-15
Name Change 2020-01-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State