Search icon

OPTIMUMCARE STAFFING, INC. - Florida Company Profile

Company Details

Entity Name: OPTIMUMCARE STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMUMCARE STAFFING, 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: 02 Jan 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P03000000443
FEI/EIN Number 710924653

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

Address: 111 N. ORANGE AVE, STE. 1750, ORLANDO, FL, 32801, US
Mail Address: 111 N. ORANGE AVE, STE. 1750, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON EDWARD Director 30011 IVY GLENN DR, STE 219, LAGUNA MIGUEL, CA, 92677
JOHNSON EDWARD Chief Executive Officer 30011 IVY GLENN DR, STE 219, LAGUNA MIGUEL, CA, 92677
JOHNSON EDWARD Chief Financial Officer 30011 IVY GLENN DR, STE 219, LAGUNA MIGUEL, CA, 92677
MCMAHON PETER Director 3011 IVY GLENN DR, STE. 219, LAGUNA MIGUEL, CA, 92677
MCMAHON PETER Secretary 3011 IVY GLENN DR, STE. 219, LAGUNA MIGUEL, CA, 92677
SUTTON WILLIAM F Agent 111 N. ORANGE AVE, STE. 1750, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-20 111 N. ORANGE AVE, STE. 1750, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-20 111 N. ORANGE AVE, STE. 1750, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2004-10-20 111 N. ORANGE AVE, STE. 1750, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2004-10-20 SUTTON, WILLIAM FJR -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2004-07-27 - -

Documents

Name Date
REINSTATEMENT 2004-10-20
Admin. Diss. for Reg. Agent 2004-08-17
Reg. Agent Resignation 2004-04-05
Domestic Profit 2003-01-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State