Search icon

FOCUS USA MICROSCOPE SERVICE AND SALES INC. - Florida Company Profile

Company Details

Entity Name: FOCUS USA MICROSCOPE SERVICE AND SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOCUS USA MICROSCOPE SERVICE AND SALES 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: 05 Jul 2002 (23 years ago)
Date of dissolution: 21 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2019 (5 years ago)
Document Number: P02000074201
FEI/EIN Number 820554442

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

Address: 2640 HOLLYWOOD BLVD., 117, HOLLYWOOD, FL, 33020
Mail Address: 1835 NE MIAMI GARDENS DR., #238, MIAMI, FL, 33179
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUS NORMAN N President 17525 NE 8TH COURT, MIAMI, FL, 33162
MARCUS NORMAN N Agent 17525 NE 8TH COURT, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 17525 NE 8TH COURT, MIAMI, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 2640 HOLLYWOOD BLVD., 117, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2003-03-03 2640 HOLLYWOOD BLVD., 117, HOLLYWOOD, FL 33020 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-21
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-02-06

Date of last update: 01 May 2025

Sources: Florida Department of State