Search icon

OPTIC TECHNOLOGIES INCORPORATED

Company Details

Entity Name: OPTIC TECHNOLOGIES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2008 (17 years ago)
Date of dissolution: 17 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2011 (14 years ago)
Document Number: P08000070427
FEI/EIN Number 263067421
Address: 15280 SONOMA DRIVE, APT. 202, FT MYERS, FL, 33908
Mail Address: 15280 SONOMA DRIVE, APT. 202, FT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BARRECA JOSEPH V Agent 15280 SONOMA DRIVE #202, FLORIDA, FL, 33098

Chief Executive Officer

Name Role Address
BARRECA JOSEPH V Chief Executive Officer 15280 SONOMA DR #202, FT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08253900055 ADAM WEST EXPIRED 2008-09-07 2013-12-31 No data PO BOX 337, FARMINGVILLE, NY, 11738
G08218900067 MIKE LARRY EXPIRED 2008-08-03 2013-12-31 No data 10011 LAKE COVE DRIVE, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 15280 SONOMA DRIVE, APT. 202, FT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2009-03-26 15280 SONOMA DRIVE, APT. 202, FT MYERS, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 15280 SONOMA DRIVE #202, FT MYERS, FLORIDA, FL 33098 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-08-17
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-26
Domestic Profit 2008-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State