Search icon

FLORIDA OCULAR PROSTHETICS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA OCULAR PROSTHETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA OCULAR PROSTHETICS, 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: 27 Feb 1984 (41 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: G86543
FEI/EIN Number 592359190

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

Address: & L.W. LEGRAND, 422 COBB ROAD, BRONSON, FL, 32621
Mail Address: & L.W. LEGRAND, 422 COBB ROAD, BRONSON, FL, 32621
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGRAND, L .W. President P O BOX 422 NA, BRONSON, FL
LEGRAND, L .W. Director P O BOX 422 NA, BRONSON, FL
GUZMAN, VIOLETA Secretary 421 N.W. 147TH STREET, MIAMI, FL
GUZMAN, VIOLETA Director 421 N.W. 147TH STREET, MIAMI, FL
LEGRAND, ANNA M. Treasurer P O BOX 422 NA, BRONSON, FL
LEGRAND, ANNA M. Director P O BOX 422 NA, BRONSON, FL
LEGRAND, L. W. Agent 422 COBB ROAD, BRONSON, FL, 32621
GUZMAN, ANTONIO Vice President 421 N.W. 147TH STREET, MIAMI, FL
GUZMAN, ANTONIO Director 421 N.W. 147TH STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State