Entity Name: | ESCHENBACH OPTIK OF AMERICA, 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: | 18 Jul 1995 (30 years ago) |
Branch of: | ESCHENBACH OPTIK OF AMERICA, INC., CONNECTICUT (Company Number 0148909) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2016 (8 years ago) |
Document Number: | F95000003449 |
FEI/EIN Number |
061093149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22 SHELTER ROCK LANE, DANBURY, CT, 06810 |
Mail Address: | 22 SHELTER ROCK LANE, DANBURY, CT, 06810 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
BRADLEY KENNETH | Chief Executive Officer | 22 SHELTER ROCK LANE, DANBURY, CT, 06810 |
Carey Gina | Cont | 22 SHELTER ROCK LANE, DANBURY, CT, 06810 |
SCANNELL ROBERT | Agent | 16123 LYTHAM DR, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-10-26 | SCANNELL, ROBERT | - |
REINSTATEMENT | 2016-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-28 | 16123 LYTHAM DR, ODESSA, FL 33556 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-15 | 22 SHELTER ROCK LANE, DANBURY, CT 06810 | - |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 22 SHELTER ROCK LANE, DANBURY, CT 06810 | - |
REINSTATEMENT | 2008-02-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-17 |
REINSTATEMENT | 2016-10-26 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State