Search icon

OPTIMO PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: OPTIMO PLAZA, 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: 26 Feb 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F97000001016
FEI/EIN Number 650751610

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

Address: 2038 HENLEY PL, FORT MYERS, FL, 33901, FL
Mail Address: 2038 HENLEY PL, FORT MYERS, FL, 33901, FL
ZIP code: 33901
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MUELLER WILFRED President 2038 HENLEY PLACE, FT MYERS, FL, 33901
MUELLER WILFRED Director 2038 HENLEY PLACE, FT MYERS, FL, 33901
MUELLER SANDRA Vice President 2038 HENLEY PLACE, FT MYERS, FL, 33901
MUELLER SANDRA Treasurer 2038 HENLEY PLACE, FT MYERS, FL, 33901
MAHER WILLIAM A Director 2038 HENLEY PL, FORT MYERS, FL, 33901
MAHER WILLIAM A Agent 2038 HENLEY PL, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 2038 HENLEY PL, FORT MYERS, FL 33901 FL -
CHANGE OF MAILING ADDRESS 2011-02-17 2038 HENLEY PL, FORT MYERS, FL 33901 FL -
REGISTERED AGENT NAME CHANGED 2001-05-10 MAHER, WILLIAM A -
REGISTERED AGENT ADDRESS CHANGED 2001-05-10 2038 HENLEY PL, FT MYERS, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000541949 ACTIVE 1000000265992 LEE 2012-07-20 2032-08-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-28
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-05-27
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State