Search icon

ZODIAC OPTICAL, INC. - Florida Company Profile

Company Details

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

ZODIAC 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: 12 Apr 1983 (42 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: G32733
FEI/EIN Number 592283764

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

Address: 4350 W. WATERS AVENUE, TAMPA, FL, 33614
Mail Address: 4350 W. WATERS AVENUE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLM, JON K. President 111 W LAMBRIGHT, TAMPA, FL
HOLM, JON K. Treasurer 111 W LAMBRIGHT, TAMPA, FL
HOLM, JON K. Secretary 111 W LAMBRIGHT, TAMPA, FL
FERRARO, TOM F. Agent 706 WEST BUFFALO AVENUE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1993-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-14 4350 W. WATERS AVENUE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1993-05-14 4350 W. WATERS AVENUE, TAMPA, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1986-09-29 FERRARO, TOM F. -

Documents

Name Date
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State