Search icon

OPTIMAL FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: OPTIMAL FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMAL FINANCIAL 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: 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: 25 Apr 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L68449
FEI/EIN Number 650184727

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

Address: 216 ADAMS AVENUE, CAPE CANAVERAL, FL, 32920, US
Mail Address: 216 ADAMS AVENUE, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANAGAN, JOANN M. President 216 ADAMS AVENUE, CAPE CANAVERAL, FL, 32920
BRANAGAN, JOANN M. Director 216 ADAMS AVENUE, CAPE CANAVERAL, FL, 32920
BRANAGAN, JOANN M. Secretary 216 ADAMS AVENUE, CAPE CANAVERAL, FL, 32920
BRANAGAN, JOANN M. Agent 216 ADAMS AVENUE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-29 BRANAGAN, JOANN M. -
REINSTATEMENT 2020-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-08 216 ADAMS AVENUE, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-08 216 ADAMS AVENUE, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2004-04-08 216 ADAMS AVENUE, CAPE CANAVERAL, FL 32920 -
REINSTATEMENT 1995-05-02 - -

Documents

Name Date
ANNUAL REPORT 2021-02-15
REINSTATEMENT 2020-04-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-11-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State