Search icon

STATE OPTICAL COMPANY OF MD. INC. - Florida Company Profile

Company Details

Entity Name: STATE OPTICAL COMPANY OF MD. 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: 11 Jun 1998 (27 years ago)
Document Number: F98000003317
FEI/EIN Number 520695318

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

Address: 640 BROOKER CREEK BLVD, #435, OLDSMAR, FL, 34677
Mail Address: 640 BROOKER CREEK BLVD, #435, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
SWARTZ CHERYL Managing Member 12810 EAGLES ENTRY DRIVE, ODESSA, FL, 33556
Smith Erin S Director 640 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
Swartz Burgos Jamie Director 640 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
Swartz Scott A Manager 640 Brooker Creek Blvd, Oldsmar, FL, 34677
SWARTZ CHERYL Agent 12810 EAGLES ENTRY DRIVE, ODESSA, FL, 33556
SWARTZ HOWARD Managing Member 12810 EAGLES ENTRY DRIVE, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000052809 PREMIUM DYNAMIC LENS ACTIVE 2010-06-11 2025-12-31 - 640 BROOKER CREEK BLVD., STE 435, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-02-15 12810 EAGLES ENTRY DRIVE, ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-24 640 BROOKER CREEK BLVD, #435, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2006-03-24 640 BROOKER CREEK BLVD, #435, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2000-02-20 SWARTZ, CHERYL -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-12-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5365928306 2021-01-25 0455 PPS 640 Brooker Creek Blvd Ste 435, Oldsmar, FL, 34677-2931
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70896
Loan Approval Amount (current) 70896
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 Oldsmar, PINELLAS, FL, 34677-2931
Project Congressional District FL-13
Number of Employees 6
NAICS code 423460
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 71455.4
Forgiveness Paid Date 2021-11-10
2181707207 2020-04-15 0455 PPP 640 Brooker Creek Blvd., Oldsmar, FL, 34677
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oldsmar, PINELLAS, FL, 34677-0001
Project Congressional District FL-13
Number of Employees 7
NAICS code 453998
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 69368.63
Forgiveness Paid Date 2020-11-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State