Search icon

OPTIMAL FAMILY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: OPTIMAL FAMILY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 10 Aug 2018 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: N18000008672
FEI/EIN Number 83-1615747

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

Address: 2285 Kingsley Ave, ORANGE PARK, FL, 32073, US
Mail Address: 2285 Kingsley Ave, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIS LAKEISHA Chief Executive Officer 3107 FOX SQUIRREL DR, ORANGE PARK, FL, 32073
BARRIS LAKEISHA President 3107 FOX SQUIRREL DR, ORANGE PARK, FL, 32073
BARRIS LAKEISHA Director 3107 FOX SQUIRREL DR, ORANGE PARK, FL, 32073
BRIGHT LAKIA Director 575 OAKLEAF PLANTATION PARKWAY, ORANGE PARK, FL, 32073
MOORE BETTY Director 13931 NE 222ND PLACE, RAIFORD, FL, 32083
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-26 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-10 2285 Kingsley Ave, SUITE A-1194, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2022-10-10 2285 Kingsley Ave, SUITE A-1194, ORANGE PARK, FL 32073 -
AMENDMENT AND NAME CHANGE 2020-12-14 OPTIMAL FAMILY SERVICES, INC. -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2019-08-02 WORLD UNHIDDEN INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-16
Amendment and Name Change 2020-12-14
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-05
Amendment and Name Change 2019-08-02
Domestic Non-Profit 2018-08-10

Date of last update: 01 May 2025

Sources: Florida Department of State