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 |
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 |
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 |
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 |
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