Search icon

SUPERIOR OPTICAL LABS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SUPERIOR OPTICAL LABS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Dec 2004 (20 years ago)
Branch of: SUPERIOR OPTICAL LABS, INC., MISSISSIPPI (Company Number 583815)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: F04000007230
FEI/EIN Number 640807765

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

Address: 6525 SUNPLEX DRIVE, OCEAN SPRINGS, MS, 39564
Mail Address: 6525 SUNPLEX DRIVE, OCEAN SPRINGS, MS, 39564, US
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Bodart Derek W Director 6525 SUNPLEX DRIVE, OCEAN SPRINGS, MS, 39564
Jones Tony A Vice President 6525 SUNPLEX DRIVE, OCEAN SPRINGS, MS, 39564
Campanaro Frank Director 6525 SUNPLEX DRIVE, OCEAN SPRINGS, MS, 39564
Kavanaugh Michael Director 6525 SUNPLEX DRIVE, OCEAN SPRINGS, MS, 39564

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-08 6525 SUNPLEX DRIVE, OCEAN SPRINGS, MS 39564 -
REINSTATEMENT 2019-06-18 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 C T CORPORATION SYSTEM -
REINSTATEMENT 2016-09-28 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 6525 SUNPLEX DRIVE, OCEAN SPRINGS, MS 39564 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000949266 TERMINATED 1000000391894 LEON 2012-10-23 2032-12-05 $ 2,714.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-06-18
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-09-28
Reg. Agent Change 2016-02-25
ANNUAL REPORT 2015-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State