Search icon

OPTIMUM VIDEO / AUDIO SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: OPTIMUM VIDEO / AUDIO SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMUM VIDEO / AUDIO SOLUTIONS CORP 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: 11 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000097353
FEI/EIN Number 203132225

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

Address: 5777 English Oaks Lane, NAPLES, FL, 34119, US
Mail Address: 5777 English Oaks Lane, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCONNER MICHAEL C President 4175 North Road, NAPLES, FL, 34104
OCONNER MICHAEL C Agent 4175 North Road, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 5777 English Oaks Lane, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2016-01-14 5777 English Oaks Lane, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 4175 North Road, NAPLES, FL 34104 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001056312 ACTIVE 1000000693974 COLLIER 2015-09-28 2025-12-04 $ 337.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15001111430 TERMINATED 1000000693981 HILLSBOROU 2015-09-11 2035-12-14 $ 2,728.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000785507 ACTIVE 1000000687262 COLLIER 2015-07-14 2035-07-22 $ 9,869.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15000424354 ACTIVE 1000000666974 COLLIER 2015-03-26 2025-04-02 $ 992.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15000424347 ACTIVE 1000000666973 COLLIER 2015-03-25 2035-04-02 $ 1,237.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-08-19
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-05-15
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State