Search icon

TRI-COUNTY OPTICAL LABORATORIES, INC.

Company Details

Entity Name: TRI-COUNTY OPTICAL LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2001 (24 years ago)
Document Number: P01000015472
FEI/EIN Number NOT APPLICABLE
Address: 7600 Corporate Center Drive, Suite 200, Miami, FL, 33126, US
Mail Address: 7600 Corporate Center Drive, Suite 200, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
STERN LEE President 7600 Corporate Center Drive, Miami, FL, 33126

Secretary

Name Role Address
Harrold Jason Secretary 45 Ballas Court, St. Louis, MO, 63131

Treasurer

Name Role Address
Plevyak Dave Treasurer 3333 Quality Drive, Rancho Cordova, CA, 95670

Vice President

Name Role Address
Passuello Lester E Vice President 3333 Quality Drive, Rancho Cordova, CA, 95670

Director

Name Role Address
Stellmacher Ken Director 7600 Corporate Center Drive, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 7600 Corporate Center Drive, Suite 200, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-03-08 7600 Corporate Center Drive, Suite 200, Miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2023-10-31 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-08
Reg. Agent Change 2023-10-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State