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