Search icon

OPTIMA BUSINESS CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: OPTIMA BUSINESS CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMA BUSINESS CONSULTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2025 (3 months ago)
Document Number: P09000044648
FEI/EIN Number 300558412

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

Address: 220 Taft Ave, Cocoa Beach, FL, 32931, US
Mail Address: 220 Taft Ave, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS THOMAS D President 220 Taft Ave, Cocoa Beach, FL, 32931
ROGERS THOMAS D Agent 220 Taft Ave, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-05 - -
REGISTERED AGENT NAME CHANGED 2025-02-05 ROGERS, THOMAS D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 220 Taft Ave, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2013-04-30 220 Taft Ave, Cocoa Beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 220 Taft Ave, Cocoa Beach, FL 32931 -

Documents

Name Date
REINSTATEMENT 2025-02-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State