Search icon

OPTIMAL ACTUATION, INC. - Florida Company Profile

Company Details

Entity Name: OPTIMAL ACTUATION, 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: 07 Sep 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F16000004089
FEI/EIN Number 813105136

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

Address: 4810 Executive Park Court, Suite 107A, Jacksonville, FL, 32216, US
Mail Address: 4810 Executive Park Court, Suite 107A, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTIMAL ACTUATION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 813105136 2021-10-15 OPTIMAL ACTUATION INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9043621607
Plan sponsor’s address 279 MONTEGO WAY, PONTE VEDRA BEACH, FL, 32082

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing AMANDA LITTLE
Valid signature Filed with authorized/valid electronic signature
OPTIMAL ACTUATION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 813105136 2020-05-28 OPTIMAL ACTUATION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9043228033
Plan sponsor’s address 4810 EXECUTIVE PARK CT - STE 107A, JACKSONVILLE, FL, 322166019

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing VINCENT GENOVESE
Valid signature Filed with authorized/valid electronic signature
OPTIMAL ACTUATION INC 401 K PROFIT SHARING PLAN TRUST 2018 813105136 2019-04-10 OPTIMAL ACTUATION INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9043228033
Plan sponsor’s address 4810 EXECUTIVE PARK CT - STE 107A, JACKSONVILLE, FL, 322166019

Signature of

Role Plan administrator
Date 2019-04-10
Name of individual signing AMANDA LITTLE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GENOVESE VINCENT Chairman 279 Montego Way, PONTE VEDRA BEACH, FL, 32082
GENOVESE VINCENT President 279 Montego Way, PONTE VEDRA BEACH, FL, 32082
ZHU YONGMIN Director 28 SHUNTONG ROAD, SHUNYI DISTRICT, BEIJING
GENOVESE VINCENT Agent 4810 Executive Park Court, Jacksonville, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000084080 TETRAGON LABS EXPIRED 2017-08-04 2022-12-31 - 4810 EXECUTIVE PARK COURT, SUITE 107A, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-09 GENOVESE, VINCENT -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 4810 Executive Park Court, Suite 107A, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2018-04-09 4810 Executive Park Court, Suite 107A, Jacksonville, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 4810 Executive Park Court, Suite 107A, Jacksonville, FL 32216 -
AMENDMENT 2016-11-03 - AFFIDAVIT FILED CHANGING OFFICERS/D IRECTORS

Documents

Name Date
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
Amendment 2016-11-03
Foreign Profit 2016-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1385007304 2020-04-28 0491 PPP 4810 Executive Park Court Suite 107A, Jacksonville, FL, 32216
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140641
Loan Approval Amount (current) 140641
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141965.37
Forgiveness Paid Date 2021-04-08
2205228708 2021-03-28 0491 PPS 279 Montego Way, Ponte Vedra Beach, FL, 32082-1227
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140642
Loan Approval Amount (current) 140642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra Beach, SAINT JOHNS, FL, 32082-1227
Project Congressional District FL-05
Number of Employees 7
NAICS code 333612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141408.79
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State