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 |
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 | - |
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. | - |
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