Entity Name: | NASSAU OOGP VISION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
Clarke Larry | Director | 13555 N. Stemmons Frwy, Dallas, TX, 75234 |
Name | Role | Address |
---|---|---|
MILAN DAVID J | Secretary | 13555 N. STEMMONS FREEWAY, DALLAS, TX, 75234 |
Name | Role | Address |
---|---|---|
HINTERGARDT PEGGY | Assistant Secretary | 13555 N. STEMMONS FREEWAY, DALLAS, TX, 75234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 160 LEGRAND AVENUE, NORTHVALE, NJ 07647 | No data |
REGISTERED AGENT CHANGED | 2022-01-28 | REGISTERED AGENT REVOKED | No data |
NAME CHANGE AMENDMENT | 2020-01-24 | NASSAU OOGP VISION GROUP, INC. | No data |
MERGER | 2003-12-18 | No data | 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 Feb 2025
Sources: Florida Department of State