Search icon

NAKED OPTICS CORPORATION. - Florida Company Profile

Headquarter

Company Details

Entity Name: NAKED OPTICS CORPORATION.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAKED OPTICS CORPORATION. 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: 03 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: P08000090282
FEI/EIN Number 562356661

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

Address: 1090 DELACROIX CIRCLE, NOKOMIS, FL, 34275
Mail Address: 1090 DELACROIX CIRCLE, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NAKED OPTICS CORPORATION., CONNECTICUT 1182724 CONNECTICUT

Key Officers & Management

Name Role Address
NESTI BASILIO President 1090 DELACROIX CIRCLE, NOKOMIS, FL, 34275
NESTI BASILIO Chief Executive Officer 1090 DELACROIX CIRCLE, NOKOMIS, FL, 34275
NESTI BUZZ Agent 1090 DELACROIX CIRCLE, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-19 - -
REGISTERED AGENT NAME CHANGED 2019-11-19 NESTI, BUZZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-01-26
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State