Search icon

OPTIMUS HEALTHCARE SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: OPTIMUS HEALTHCARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2024 (a year ago)
Document Number: L52786
FEI/EIN Number 650181535
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:
Subsidiary
Company Number:
3936552
State:
NEW YORK
Type:
Subsidiary
Company Number:
5924148
State:
NEW YORK
Type:
Subsidiary
Company Number:
L19000170399
State:
FLORIDA
Type:
Headquarter of
Company Number:
6420214
State:
NEW YORK

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
A.R.S. and Associates, Inc. Agent 20810 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33180
Michalos Dr. Peter F Inte 1400 Old Country Road, Westbury, NY, 115905119

Central Index Key

CIK number:
0001892025
Phone:
516-806-4201

Latest Filings

Form type:
8-K
File number:
333-261849
Filing date:
2025-06-09
File:
Form type:
NT 10-Q
File number:
333-261849
Filing date:
2025-05-15
File:
Form type:
8-K
File number:
333-261849
Filing date:
2025-04-16
File:
Form type:
NT 10-K
File number:
333-261849
Filing date:
2025-04-01
File:
Form type:
8-K
File number:
333-261849
Filing date:
2025-01-22
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State