Search icon

BEST HEALTH OCULAR INC - Florida Company Profile

Company Details

Entity Name: BEST HEALTH OCULAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST HEALTH OCULAR 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: 30 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000012835
FEI/EIN Number 364488591

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

Address: 9 EASTMAN STREET, CRANFORD, NJ, 07016
Mail Address: 9 EASTMAN STREET, CRANFORD, NJ, 07016
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECFO CORPORATION Agent -
ZAZZARINO ANTHONY President 9 EASTMAN STREET, CRANFORD, NJ, 07016
ZAZZARINO ANTHONY Secretary 9 EASTMAN STREET, CRANFORD, NJ, 07016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT AND NAME CHANGE 2014-05-12 BEST HEALTH OCULAR INC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 9 EASTMAN STREET, CRANFORD, NJ 07016 -
REINSTATEMENT 2014-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 307 SPRINGVIEW DRIVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2014-04-14 9 EASTMAN STREET, CRANFORD, NJ 07016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-10-02 ECFO CORPORATION -
AMENDMENT 2005-07-12 - -
CANCEL ADM DISS/REV 2005-02-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000095275 TERMINATED 1000000734954 COLUMBIA 2017-02-13 2037-02-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Amendment and Name Change 2014-05-12
Reinstatement 2014-04-14
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-29
Reg. Agent Change 2007-10-02
Admin. Diss. for Reg. Agent 2007-09-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-11
Amendment 2005-07-12
REINSTATEMENT 2005-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State