Search icon

NATIONAL OPHTHALMICS CORP.

Company Details

Entity Name: NATIONAL OPHTHALMICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2009 (16 years ago)
Date of dissolution: 26 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2014 (11 years ago)
Document Number: P09000008238
FEI/EIN Number 264124017
Address: 1181 S. ROGERS CIR.,, UNIT 7, BOCA RATON, FL, 33487
Mail Address: 1181 S. ROGERS CIR.,, UNIT 7, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NATHANSON DAVID DR Agent 1181 S. ROGERS CIR., BOCA RATON, FL, 33487

President

Name Role Address
NATHANSON DAVID D President 46 MIDDLENECK RD, GREAT NECK, NY, 11021
Glachman Neil President 1181 S. ROGERS CIR.,, BOCA RATON, FL, 33487

Secretary

Name Role Address
NATHANSON DAVID D Secretary 46 MIDDLENECK RD, GREAT NECK, NY, 11021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 1181 S. ROGERS CIR., SUITE #7, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 1181 S. ROGERS CIR.,, UNIT 7, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2011-02-17 1181 S. ROGERS CIR.,, UNIT 7, BOCA RATON, FL 33487 No data
AMENDMENT 2010-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2010-10-05 NATHANSON, DAVID, DR No data

Documents

Name Date
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-17
Amendment 2010-10-05
Reg. Agent Resignation 2010-09-14
Off/Dir Resignation 2010-09-14
ADDRESS CHANGE 2010-06-23
ANNUAL REPORT 2010-01-08
Domestic Profit 2009-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State