Search icon

OPTIMIST INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: OPTIMIST INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMIST INVESTMENT GROUP, 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: 13 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000128746
FEI/EIN Number 201612963

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

Address: 3800 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019
Mail Address: 1882 NE 170TH ST STE A, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREJEAN MONTENA V Vice President 1882 NE 170TH ST STE A, NORTH MIAMI BEACH, FL, 33162
JEUDY SAMUEL D Director 1882 NE 170 STYREET, MIAMI, FL, 33162
GILLES ABEL P Agent 3800 S. OCEAN DR, HOLLYWOOD, FL, 33019
GILLES ABEL P President 1882 NE 170TH ST STE A, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08086900003 FIRST FLORIDA HOME MORTGAGE EXPIRED 2008-03-26 2013-12-31 - 18090 COLLINS AVENUE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-22 - -
REGISTERED AGENT NAME CHANGED 2008-01-22 GILLES, ABEL PRESID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 3800 S. OCEAN DRIVE, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-27 3800 S. OCEAN DR, HOLLYWOOD, FL 33019 -

Documents

Name Date
REINSTATEMENT 2008-01-22
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-26
Domestic Profit 2004-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State