Entity Name: | OPTIMUM POWER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPTIMUM POWER, 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: | 14 Jan 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P00000004866 |
FEI/EIN Number |
651093042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 Maple Leaf Court, c/o Critical Environments Group, Glassboro, NJ, 08028, US |
Mail Address: | 104 Maple Leaf Court, c/o Critical Environments Group, Glassboro, NJ, 08028, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McClain Michael | Manager | 104 Maple Leaf Court, Glassboro, NJ, 08028 |
Finnen Michelle | Agent | 14450 NE 75th Street, Bronson, FL, 32621 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 104 Maple Leaf Court, c/o Critical Environments Group, Glassboro, NJ 08028 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 104 Maple Leaf Court, c/o Critical Environments Group, Glassboro, NJ 08028 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | Finnen, Michelle | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 14450 NE 75th Street, Bronson, FL 32621 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-06-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State