Search icon

OPTIMUM CONTROL CORPORATION

Company Details

Entity Name: OPTIMUM CONTROL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1985 (40 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P05429
FEI/EIN Number 34-1443333
Address: 1111 BROOKPARK ROAD, CLEVELAND, OH 44109
Mail Address: 1111 BROOKPARK ROAD, CLEVELAND, OH 44109
Place of Formation: OHIO

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
MCMAHON, JAMES F. President 1111 BROOKPARK RD, CLEVELAND, OH

Director

Name Role Address
MCMAHON, JAMES F. Director 1111 BROOKPARK RD, CLEVELAND, OH
ZAUCHA, ROBERT A. Director 1111 BROOKPARK RD, CLEVELAND, OH
SUNG, C.B. Director 1111 BROOKPARK RD., CLEVELAND, OH
BRECKENRIDGE, KAREN Director 1111 BROOKPARK RD., CLEVELAND, OH

Secretary

Name Role Address
ZAUCHA, ROBERT A. Secretary 1111 BROOKPARK RD, CLEVELAND, OH

Treasurer

Name Role Address
ZAUCHA, ROBERT A. Treasurer 1111 BROOKPARK RD, CLEVELAND, OH

Vice President

Name Role Address
SUNG, C.B. Vice President 1111 BROOKPARK RD., CLEVELAND, OH
BRECKENRIDGE, KAREN Vice President 1111 BROOKPARK RD., CLEVELAND, OH

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data
REGISTERED AGENT NAME CHANGED 1992-04-09 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-09 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1989-06-16 1111 BROOKPARK ROAD, CLEVELAND, OH 44109 No data
CHANGE OF MAILING ADDRESS 1989-06-16 1111 BROOKPARK ROAD, CLEVELAND, OH 44109 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State