Search icon

NEOLENS, INC. - Florida Company Profile

Headquarter

Company Details

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

NEOLENS, 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: 05 Feb 1985 (40 years ago)
Date of dissolution: 29 Mar 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2001 (24 years ago)
Document Number: H41223
FEI/EIN Number 592540595

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

Address: 18963 NE 4TH CT, MIAMI, FL, 33179, US
Mail Address: ATTN: SOLA INTERNATIONAL INC., 2420 SAND HILL RD., SUITE 200, MENLO PARK, CA, 94025
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEOLENS, INC., NEW YORK 1065161 NEW YORK
Headquarter of NEOLENS, INC., NEW YORK 1476564 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0000780068 18963 NE 4TH CT, MIAMI, FL, 33179 18963 N E 4TH COURT, MIAMI, FL, 33179 3056510003

Filings since 1996-09-18

Form type 15-12G
File number 000-15384
Filing date 1996-09-18

Filings since 1996-09-04

Form type 4
File number 000-15384
Filing date 1996-09-04

Filings since 1996-08-09

Form type 4
File number 000-15384
Filing date 1996-08-09

Filings since 1996-07-03

Form type SC 14D1/A
File number 005-41730
Filing date 1996-07-03

Filings since 1996-06-27

Form type SC 14D9/A
File number 005-41730
Filing date 1996-06-27

Filings since 1996-06-26

Form type SC 14D1/A
File number 005-41730
Filing date 1996-06-26

Filings since 1996-06-07

Form type 3
File number 000-15384
Filing date 1996-06-07

Filings since 1996-06-05

Form type SC 14D9
File number 005-41730
Filing date 1996-06-05

Filings since 1996-06-05

Form type SC 14D9
File number 005-41730
Filing date 1996-06-05

Filings since 1996-06-05

Form type SC 14D1
File number 005-41730
Filing date 1996-06-05

Key Officers & Management

Name Role Address
HEINE JOHN E Director 2420 SAND HILL RD STE 200, MENLO PARK, CA, 94025
COX JAMES Director 1500 CADER LN, PETALUMA, CA
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 18963 NE 4TH CT, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 1996-09-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
RESTATED ARTICLES 1996-09-17 - -
CHANGE OF MAILING ADDRESS 1996-09-17 18963 NE 4TH CT, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 1996-09-17 C T CORPORATION SYSTEM -
CORPORATE MERGER 1996-08-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000010607
AMENDMENT 1996-06-06 - -
AMENDMENT 1996-05-30 - -
AMENDMENT 1995-07-18 - -

Documents

Name Date
Voluntary Dissolution 2001-03-29
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-06-09
ANNUAL REPORT 1998-07-06
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-07-18

Date of last update: 01 May 2025

Sources: Florida Department of State