Search icon

WEST ORANGE OPTICAL, INC. - Florida Company Profile

Company Details

Entity Name: WEST ORANGE OPTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST ORANGE OPTICAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Sep 1981 (44 years ago)
Date of dissolution: 06 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2015 (10 years ago)
Document Number: F45527
FEI/EIN Number 59-3196129

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

Address: 8889 WEST COLONIAL DRIVE, OCOEE, FL, 34761, US
Mail Address: 8889 WEST COLONIAL DRIVE, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zorn, O.D. Steven J President 8889 WEST COLONIAL DRIVE, OCOEE, FL, 34761
Zorn, O.D. Steven J Agent 8889 WEST COLONIAL DRIVE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-06 - -
REGISTERED AGENT NAME CHANGED 2014-06-04 Zorn, O.D., Steven J -
REGISTERED AGENT ADDRESS CHANGED 2003-06-03 8889 WEST COLONIAL DRIVE, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 8889 WEST COLONIAL DRIVE, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 1998-05-04 8889 WEST COLONIAL DRIVE, OCOEE, FL 34761 -
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-06-04
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-11

Date of last update: 03 Jun 2025

Sources: Florida Department of State