Search icon

OPTICAL INSIGHT INC. - Florida Company Profile

Company Details

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

OPTICAL INSIGHT 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: 23 Jun 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: K97823
FEI/EIN Number 650141934

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

Address: 3015 S CONGRESS AVE, LAKE WORTH, FL, 33461-2111, US
Mail Address: 2401 GABRIEL LANE, WEST PALM BEACH, FL, 33406, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ RAYMOND E President 2401 GABRIEL LANE, WEST PALM BEACH, FL, 33406
SCHWARTZ, RAYMOND E Agent 2401 GABRIEL LANE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-26 3015 S CONGRESS AVE, LAKE WORTH, FL 33461-2111 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 2401 GABRIEL LANE, WEST PALM BEACH, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-28 3015 S CONGRESS AVE, LAKE WORTH, FL 33461-2111 -
NAME CHANGE AMENDMENT 1990-11-20 OPTICAL INSIGHT INC. -

Documents

Name Date
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State