Search icon

OPTICALL, INC. - Florida Company Profile

Company Details

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

OPTICALL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 2007 (18 years ago)
Document Number: P07000069058
FEI/EIN Number 020642652

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

Address: 4730 East State Road 64, Suite B, Bradenton, FL, 34208, US
Mail Address: 4654 East State Road 64, PMB 206, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTICALL, INC. 401(K) P/S PLAN 2023 020642652 2024-06-19 OPTICALL, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561420
Sponsor’s telephone number 9418932400
Plan sponsor’s address 4654 E SR64, PMB 206, BRADENTON, FL, 34208

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing MICHELLE RYAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-19
Name of individual signing MICHELLE RYAN
Valid signature Filed with authorized/valid electronic signature
OPTICALL, INC. 401(K) P/S PLAN 2022 020642652 2023-05-02 OPTICALL, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561420
Sponsor’s telephone number 5082433314
Plan sponsor’s address 4730 E STATE ROAD 64 STE B, BRADENTON, FL, 34208

Plan administrator’s name and address

Administrator’s EIN 020642652
Plan administrator’s name OPTICALL, INC.
Plan administrator’s address 4730 E STATE ROAD 64 STE B, BRADENTON, FL, 34208
Administrator’s telephone number 5082433314

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing ALBERTO ZARRALUQUI
Valid signature Filed with authorized/valid electronic signature
OPTICALL, INC. 401(K) P/S PLAN 2021 020642652 2022-05-19 OPTICALL, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561420
Sponsor’s telephone number 5082433314
Plan sponsor’s address 8029 COOPER CREEK BLVD STE 104, UNIVERSITY PARK, FL, 34201

Plan administrator’s name and address

Administrator’s EIN 020642652
Plan administrator’s name OPTICALL, INC.
Plan administrator’s address 8029 COOPER CREEK BLVD STE 104, UNIVERSITY PARK, FL, 34201
Administrator’s telephone number 5082433314

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing ALBERTO ZARRALUQUI
Valid signature Filed with authorized/valid electronic signature
OPTICALL, INC. 401(K) P/S PLAN 2020 020642652 2021-05-24 OPTICALL, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561420
Sponsor’s telephone number 5082433314
Plan sponsor’s address 8029 COOPER CREEK BLVD STE 104, UNIVERSITY PARK, FL, 34201

Plan administrator’s name and address

Administrator’s EIN 020642652
Plan administrator’s name OPTICALL, INC.
Plan administrator’s address 8029 COOPER CREEK BLVD STE 104, UNIVERSITY PARK, FL, 34201
Administrator’s telephone number 5082433314

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing ALBERTO ZARRALUQUI
Valid signature Filed with authorized/valid electronic signature
OPTICALL, INC. 401(K) P/S PLAN 2019 020642652 2020-05-04 OPTICALL, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561420
Sponsor’s telephone number 5082433314
Plan sponsor’s address 8029 COOPER CREEK BLVD STE 104, UNIVERSITY PARK, FL, 34201

Plan administrator’s name and address

Administrator’s EIN 020642652
Plan administrator’s name OPTICALL, INC.
Plan administrator’s address 8029 COOPER CREEK BLVD STE 104, UNIVERSITY PARK, FL, 34201
Administrator’s telephone number 5082433314

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing ALBERTO ZARRALUQUI
Valid signature Filed with authorized/valid electronic signature
OPTICALL, INC. 401(K) P/S PLAN 2018 020642652 2019-04-17 OPTICALL, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561420
Sponsor’s telephone number 5082433314
Plan sponsor’s address 8029 COOPER CREEK BLVD STE 104, UNIVERSITY PARK, FL, 34201

Plan administrator’s name and address

Administrator’s EIN 020642652
Plan administrator’s name OPTICALL, INC.
Plan administrator’s address 8029 COOPER CREEK BLVD STE 104, UNIVERSITY PARK, FL, 34201
Administrator’s telephone number 5082433314

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing MICHELLE RYAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MERCIER WILLIAM H Director 8005 Tybee Court, Bradenton, FL, 34201
Holmes David AEsq. Agent 99 Nesbit St., Punta Gorda, FL, 33950
MERCIER WILLIAM H President 8005 Tybee Court, Bradenton, FL, 34201

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 Holmes, David A., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 99 Nesbit St., Punta Gorda, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 4730 East State Road 64, Suite B, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2023-04-26 4730 East State Road 64, Suite B, Bradenton, FL 34208 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3952507308 2020-04-29 0455 PPP 8029 Cooper Creek Blvd Ste 104, University Park, FL, 34201
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512500
Loan Approval Amount (current) 512500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address University Park, MANATEE, FL, 34201-0100
Project Congressional District FL-16
Number of Employees 47
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 515083.15
Forgiveness Paid Date 2021-02-12
5804508704 2021-04-03 0455 PPS 8029 Cooper Creek Blvd Ste 104, University Park, FL, 34201-3003
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320000
Loan Approval Amount (current) 320000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address University Park, MANATEE, FL, 34201-3003
Project Congressional District FL-16
Number of Employees 47
NAICS code 541990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 321911.23
Forgiveness Paid Date 2021-12-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State