Entity Name: | WARD OPTICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WARD OPTICAL, 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: | 15 Jan 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P02000005202 |
FEI/EIN Number |
800034706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2109 NE 63RD CT, FT LAUDERDALE, FL, 33308 |
Mail Address: | 2109 NE 63RD CT, FT LAUDERDALE, FL, 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELLO TRACY W | Director | 2109 NE 63 CT, FT LAUDERDALE, FL, 33308 |
MELLO TRACY W | Agent | 2109 NE 63 CT, FT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 2109 NE 63RD CT, FT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 2109 NE 63RD CT, FT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 2109 NE 63 CT, FT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | MELLO, TRACY WARD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-11 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-07-13 |
ANNUAL REPORT | 2006-07-14 |
ANNUAL REPORT | 2005-02-16 |
ANNUAL REPORT | 2004-02-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State