Entity Name: | STYLE SITE OPTICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Jul 1986 (39 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | J23533 |
FEI/EIN Number | 59-2695931 |
Address: | % CHERYL ELBRAND, 19013 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33180 |
Mail Address: | % CHERYL ELBRAND, 19013 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELBRAND, CHERYL | Agent | 3650 N 36 AVENUE, UNIT 28, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
ELBRAND, CHERYL | President | 3650 N 36 AVENUE UNIT 28, HOLLYWOOD, FL 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000151414 | STYLE SITE OPTICIANS EAST | EXPIRED | 2009-09-01 | 2014-12-31 | No data | 19013 BISCAYNE BLVD, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-02 | % CHERYL ELBRAND, 19013 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33180 | No data |
CHANGE OF MAILING ADDRESS | 2017-11-02 | % CHERYL ELBRAND, 19013 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33180 | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-02 | ELBRAND, CHERYL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-06 | 3650 N 36 AVENUE, UNIT 28, HOLLYWOOD, FL 33021 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000152310 | TERMINATED | 1000000862761 | DADE | 2020-03-03 | 2030-03-11 | $ 696.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-05 |
AMENDED ANNUAL REPORT | 2017-11-02 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-06-14 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-04-10 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State