Search icon

MICRO OPTICS OF FLORIDA, INC.

Headquarter

Company Details

Entity Name: MICRO OPTICS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 May 1981 (44 years ago)
Document Number: F36309
FEI/EIN Number 59-1687812
Address: 2840 Scherer Dr. N, Office 400, St. Petersburg, FL 33716
Mail Address: 2840 Scherer Dr. N, Office 400, St. Petersburg, FL 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MICRO OPTICS OF FLORIDA, INC., MISSISSIPPI 1256019 MISSISSIPPI
Headquarter of MICRO OPTICS OF FLORIDA, INC., ALABAMA 000-822-161 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICRO OPTICS OF FLORIDA, INC. 401(K) PLAN 2012 591687812 2013-06-17 MICRO OPTICS OF FLORIDA, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423400
Sponsor’s telephone number 9547910082
Plan sponsor’s mailing address 1700 NW 65 AVENUE, SUITE 4, PLANTATION, FL, 33313
Plan sponsor’s address 1700 NW 65 AVENUE, SUITE 4, PLANTATION, FL, 33313

Plan administrator’s name and address

Administrator’s EIN 591687812
Plan administrator’s name MICRO OPTICS OF FLORIDA, INC.
Plan administrator’s address 1700 NW 65 AVENUE, SUITE 4, PLANTATION, FL, 33313
Administrator’s telephone number 9547910082

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing SUSAN BRANNON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-17
Name of individual signing MARK FOSBENDER
Valid signature Filed with authorized/valid electronic signature
MICRO OPTICS OF FLORIDA, INC. 401(K) PLAN 2011 591687812 2012-06-12 MICRO OPTICS OF FLORIDA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423400
Sponsor’s telephone number 9547910082
Plan sponsor’s mailing address 1700 NW 65 AVENUE, SUITE 4, PLANTATION, FL, 33313
Plan sponsor’s address 1700 NW 65 AVENUE, SUITE 4, PLANTATION, FL, 33313

Plan administrator’s name and address

Administrator’s EIN 591687812
Plan administrator’s name MICRO OPTICS OF FLORIDA, INC.
Plan administrator’s address 1700 NW 65 AVENUE, SUITE 4, PLANTATION, FL, 33313
Administrator’s telephone number 9547910082

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing SUSAN BRANNON
Valid signature Filed with authorized/valid electronic signature
MICRO OPTICS OF FLORIDA, INC. 401(K) PLAN 2010 591687812 2011-07-14 MICRO OPTICS OF FLORIDA, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423400
Sponsor’s telephone number 9547910082
Plan sponsor’s mailing address 3941 SW 47TH AVE, DAVIE, FL, 33314
Plan sponsor’s address 3941 SW 47TH AVE, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 591687812
Plan administrator’s name MICRO OPTICS OF FLORIDA, INC.
Plan administrator’s address 3941 SW 47TH AVE, DAVIE, FL, 33314
Administrator’s telephone number 9547910082

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing SUSAN BRANNON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-14
Name of individual signing MARK FOSBENDER
Valid signature Filed with authorized/valid electronic signature
MICRO OPTICS OF FLORIDA, INC. 401(K) PLAN 2009 591687812 2010-06-25 MICRO OPTICS OF FLORIDA, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423400
Sponsor’s telephone number 9547910082
Plan sponsor’s mailing address 3941 SW 47TH AVE, DAVIE, FL, 33314
Plan sponsor’s address 3941 SW 47TH AVE, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 591687812
Plan administrator’s name MICRO OPTICS OF FLORIDA, INC.
Plan administrator’s address 3941 SW 47TH AVE, DAVIE, FL, 33314
Administrator’s telephone number 9547910082

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-25
Name of individual signing SUSAN BRANNON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-25
Name of individual signing MARK FOSBENDER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BRANNON, SUSAN Agent 2840 Scherer Dr. N, Office 400, St. Petersurg, FL 33716

President

Name Role Address
FOSBENDER, ERIC President 2840 Scherer Dr. N, Office 400 St. Petersburg, FL 33716

Vice President

Name Role Address
CELESTINE, ROBERT Vice President 2840 Scherer Dr. N, Office 400 St. Petersburg, FL 33716
CELESTINE, JONATHON Vice President 2840 Scherer Dr. N, Office 400 St. Petersburg, FL 33716

Secretary

Name Role Address
BRANNON, SUSAN Secretary 2840 Scherer Dr. N, Office 400 St. Petersburg, FL 33716

Treasurer

Name Role Address
BRANNON, SUSAN Treasurer 2840 Scherer Dr. N, Office 400 St. Petersburg, FL 33716

Director

Name Role Address
BRANNON, SUSAN Director 2840 Scherer Dr. N, Office 400 St. Petersburg, FL 33716
CELESTINE, JONATHON Director 2840 Scherer Dr. N, Office 400 St. Petersburg, FL 33716
CELESTINE, ROBERT Director 2840 Scherer Dr. N, Office 400 St. Petersburg, FL 33716
FOSBENDER, LEAH Director 2840 Scherer Dr. N, Office 400 St. Petersburg, FL 33716
FOSBENDER, ERIC Director 2840 Scherer Dr. N, Office 400 St. Petersburg, FL 33716

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-17 BRANNON, SUSAN No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 2840 Scherer Dr. N, Office 400, St. Petersburg, FL 33716 No data
CHANGE OF MAILING ADDRESS 2014-02-26 2840 Scherer Dr. N, Office 400, St. Petersburg, FL 33716 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 2840 Scherer Dr. N, Office 400, St. Petersurg, FL 33716 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-17

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 75D30124P19569 2024-09-27 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_75D30124P19569_7523_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 49973.00
Current Award Amount 49973.00
Potential Award Amount 49973.00

Description

Title AXIOSCOPE MICROSCOPE
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient MICRO OPTICS OF FLORIDA, INC.
UEI DF93DNSJL8Z8
Recipient Address UNITED STATES, 2840 SCHERER DR N, STE 400, SAINT PETERSBURG, PINELLAS, FLORIDA, 337161021

Date of last update: 05 Feb 2025

Sources: Florida Department of State