Search icon

OPTIMUS HEALTHCARE SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: OPTIMUS HEALTHCARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMUS HEALTHCARE SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2024 (5 months ago)
Document Number: L52786
FEI/EIN Number 650181535

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

Address: 1400 Old Country Road, Westbury, NY, 11590-5119, US
Mail Address: 1400 Old Country Road, Westbury, NY, 11590-5119, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Subsidiary Clinical Research Alliance, Inc., NEW YORK 3936552 NEW YORK
Headquarter of OPTIMUS HEALTHCARE SERVICES, INC., NEW YORK 6420214 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1892025 1400 OLD WESTBURY ROAD, SUITE 306, WESTBURY, NY, 11590 1400 OLD WESTBURY ROAD, SUITE 306, WESTBURY, NY, 11590 516-806-4201

Filings since 2024-12-05

Form type 424B3
File number 333-280575
Filing date 2024-12-05
File View File

Filings since 2024-11-21

Form type 10-Q
File number 333-261849
Filing date 2024-11-21
Reporting date 2024-09-30
File View File

Filings since 2024-11-18

Form type 8-K
File number 333-261849
Filing date 2024-11-18
Reporting date 2024-11-11
File View File

Filings since 2024-11-14

Form type NT 10-Q
File number 333-261849
Filing date 2024-11-14
Reporting date 2024-09-30
File View File

Filings since 2024-09-26

Form type 8-K
File number 333-261849
Filing date 2024-09-26
Reporting date 2024-09-19
File View File

Filings since 2024-09-23

Form type 8-K
File number 333-261849
Filing date 2024-09-23
Reporting date 2024-09-17
File View File

Filings since 2024-09-13

Form type 8-K
File number 333-261849
Filing date 2024-09-13
Reporting date 2024-09-10
File View File

Filings since 2024-09-12

Form type 424B3
File number 333-280575
Filing date 2024-09-12
File View File

Filings since 2024-08-30

Form type 8-K
File number 333-261849
Filing date 2024-08-30
Reporting date 2024-08-26
File View File

Filings since 2024-08-09

Form type 10-Q
File number 333-261849
Filing date 2024-08-09
Reporting date 2024-06-30
File View File

Filings since 2024-08-09

Form type 424B3
File number 333-280575
Filing date 2024-08-09
File View File

Filings since 2024-08-08

Form type EFFECT
File number 333-280575
Filing date 2024-08-08
File View File

Filings since 2024-08-06

Form type CORRESP
Filing date 2024-08-06
File View File

Filings since 2024-07-30

Form type S-1/A
File number 333-280575
Filing date 2024-07-30
File View File

Filings since 2024-07-12

Form type UPLOAD
File number 333-261849
Filing date 2024-07-12
File View File

Filings since 2024-07-11

Form type 10-K/A
File number 333-261849
Filing date 2024-07-11
Reporting date 2023-12-31
File View File

Filings since 2024-07-11

Form type CORRESP
Filing date 2024-07-11
File View File

Filings since 2024-07-09

Form type UPLOAD
File number 333-280575
Filing date 2024-07-09
File View File

Filings since 2024-07-09

Form type UPLOAD
File number 333-261849
Filing date 2024-07-09
File View File

Filings since 2024-06-28

Form type S-1
File number 333-280575
Filing date 2024-06-28
File View File

Filings since 2024-06-25

Form type 10-Q
File number 333-261849
Filing date 2024-06-25
Reporting date 2024-03-31
File View File

Filings since 2024-06-17

Form type 10-K
File number 333-261849
Filing date 2024-06-17
Reporting date 2023-12-31
File View File

Filings since 2024-06-07

Form type 8-K
File number 333-261849
Filing date 2024-06-07
Reporting date 2024-06-04
File View File

Filings since 2024-05-16

Form type NT 10-Q
File number 333-261849
Filing date 2024-05-16
Reporting date 2024-03-31
File View File

Filings since 2024-04-02

Form type NT 10-K
File number 333-261849
Filing date 2024-04-02
Reporting date 2023-12-31
File View File

Filings since 2024-03-14

Form type 8-K
File number 333-261849
Filing date 2024-03-14
Reporting date 2024-03-08
File View File

Filings since 2024-01-16

Form type 8-K
File number 333-261849
Filing date 2024-01-16
Reporting date 2024-01-09
File View File

Filings since 2024-01-05

Form type 8-K
File number 333-261849
Filing date 2024-01-05
Reporting date 2024-01-04
File View File

Filings since 2024-01-03

Form type 8-K
File number 333-261849
Filing date 2024-01-03
Reporting date 2024-01-03
File View File

Filings since 2023-12-21

Form type 8-K
File number 333-261849
Filing date 2023-12-21
Reporting date 2023-12-21
File View File

Filings since 2023-11-08

Form type 10-Q
File number 333-261849
Filing date 2023-11-08
Reporting date 2023-09-30
File View File

Filings since 2023-08-17

Form type 8-K
File number 333-261849
Filing date 2023-08-17
Reporting date 2023-08-09
File View File

Filings since 2023-08-14

Form type 8-K
File number 333-261849
Filing date 2023-08-14
Reporting date 2023-08-08
File View File

Filings since 2023-08-09

Form type 10-Q
File number 333-261849
Filing date 2023-08-09
Reporting date 2023-06-30
File View File

Filings since 2023-08-02

Form type 8-K
File number 333-261849
Filing date 2023-08-02
Reporting date 2023-07-27
File View File

Filings since 2023-05-12

Form type 10-Q
File number 333-261849
Filing date 2023-05-12
Reporting date 2023-03-31
File View File

Filings since 2023-05-02

Form type 8-K
File number 333-261849
Filing date 2023-05-02
Reporting date 2023-04-26
File View File

Filings since 2023-04-07

Form type 8-K
File number 333-261849
Filing date 2023-04-07
Reporting date 2023-04-03
File View File

Filings since 2023-03-31

Form type 10-K
File number 333-261849
Filing date 2023-03-31
Reporting date 2022-12-31
File View File

Filings since 2022-12-27

Form type 424B3
File number 333-268651
Filing date 2022-12-27
File View File

Filings since 2022-12-23

Form type EFFECT
File number 333-268651
Filing date 2022-12-23
File View File

Filings since 2022-12-21

Form type CORRESP
Filing date 2022-12-21
File View File

Filings since 2022-12-21

Form type S-1/A
File number 333-268651
Filing date 2022-12-21
File View File

Filings since 2022-12-20

Form type 8-K
File number 333-261849
Filing date 2022-12-20
Reporting date 2022-12-15
File View File

Filings since 2022-12-13

Form type 8-K
File number 333-261849
Filing date 2022-12-13
Reporting date 2022-12-07
File View File

Filings since 2022-12-06

Form type UPLOAD
Filing date 2022-12-06
File View File

Filings since 2022-12-02

Form type S-1
File number 333-268651
Filing date 2022-12-02
File View File

Filings since 2022-11-10

Form type 10-Q
File number 333-261849
Filing date 2022-11-10
Reporting date 2022-09-30
File View File

Filings since 2022-09-13

Form type 8-K
File number 333-261849
Filing date 2022-09-13
Reporting date 2022-09-07
File View File

Filings since 2022-08-30

Form type 8-K
File number 333-261849
Filing date 2022-08-30
Reporting date 2022-08-24
File View File

Filings since 2022-08-30

Form type 10-Q
File number 333-261849
Filing date 2022-08-30
Reporting date 2022-06-30
File View File

Filings since 2022-08-09

Form type 424B3
File number 333-261849
Filing date 2022-08-09
File View File

Filings since 2022-07-26

Form type EFFECT
File number 333-261849
Filing date 2022-07-26
File View File

Filings since 2022-07-22

Form type CORRESP
Filing date 2022-07-22
File View File

Filings since 2022-07-22

Form type S-1/A
File number 333-261849
Filing date 2022-07-22
File View File

Filings since 2022-06-15

Form type CORRESP
Filing date 2022-06-15
File View File

Filings since 2022-06-15

Form type S-1/A
File number 333-261849
Filing date 2022-06-15
File View File

Filings since 2022-05-25

Form type UPLOAD
Filing date 2022-05-25
File View File

Filings since 2022-04-28

Form type CORRESP
Filing date 2022-04-28
File View File

Filings since 2022-04-28

Form type S-1/A
File number 333-261849
Filing date 2022-04-28
File View File

Filings since 2022-03-08

Form type UPLOAD
Filing date 2022-03-08
File View File

Filings since 2022-02-14

Form type CORRESP
Filing date 2022-02-14
File View File

Filings since 2022-02-14

Form type S-1/A
File number 333-261849
Filing date 2022-02-14
File View File

Filings since 2022-01-20

Form type UPLOAD
Filing date 2022-01-20
File View File

Filings since 2021-12-22

Form type S-1
File number 333-261849
Filing date 2021-12-22
File View File

Key Officers & Management

Name Role Address
MURPHY JAMES F Director 1400 Old Country Road, Westbury, NY, 115905119
Saffron Clifford Inte 1400 Old Country Road, Westbury, NY, 11590
O'Neill Thomas Chief Financial Officer 1400 Old Country Road, Westbury, NY, 115905119
Carlson Teresa Director 1400 Old Country Road, Westbury, NY, 115905119
Avila Dr. Eli Director 1400 Old Country Road, Westbury, NY, 115905119
Michalos Dr. Peter F Director 1400 Old Country Road, Westbury, NY, 115905119
A.R.S. and Associates, Inc. Agent 20810 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-19 - -
REGISTERED AGENT NAME CHANGED 2023-01-31 A.R.S. and Associates, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 1400 Old Country Road, Suite 306, Westbury, NY 11590-5119 -
CHANGE OF MAILING ADDRESS 2022-04-07 1400 Old Country Road, Suite 306, Westbury, NY 11590-5119 -
AMENDMENT 2021-12-17 - -
AMENDMENT AND NAME CHANGE 2021-01-20 OPTIMUS HEALTHCARE SERVICES, INC. -
NAME CHANGE AMENDMENT 2018-11-29 BETWEEN DANDELIONS, INC. -
AMENDMENT 2016-07-11 - -
AMENDMENT 2015-12-16 - -
AMENDMENT 2015-11-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000360274 TERMINATED 1000000271928 LEON 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000303225 TERMINATED 1000000264860 LEON 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J05900006634 LAPSED 01-16096 CA 32 11TH JUD CIR CRT MIAMI-DADE CO 2005-03-10 2010-04-20 $191734.66 MICHAEL J. SHELLEY, 15833 SW 14TH COURT, PEMBROKE PINES, FL 33027

Documents

Name Date
Amendment 2024-09-19
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-07
Amendment 2021-12-17
ANNUAL REPORT 2021-01-21
Amendment and Name Change 2021-01-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State