Search icon

OPTIMIZE CONSULTING, INC.

Company Details

Entity Name: OPTIMIZE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 2010 (14 years ago)
Date of dissolution: 24 Jun 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: P10000066862
FEI/EIN Number 030614836
Address: 906 St. Johns Ave., Palatka, FL, 32177, US
Mail Address: 12346 PEACH ORCHARD DRIVE, JACKSONVILLE, FL, 32223
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTIMIZE CONSULTING INC 401(K) PROFIT SHARING PLAN & TRUST 2016 030614836 2018-12-20 OPTIMIZE CONSULTING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9043182323
Plan sponsor’s address 12346 PEACH ORCHARD DR, JACKSONVILLE, FL, 32223
OPTIMIZE CONSULTING INC 401 K PROFIT SHARING PLAN TRUST 2015 030614836 2016-07-12 OPTIMIZE CONSULTING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9043182323
Plan sponsor’s address 12346 PEACH ORCHARD DR, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing ROBERT HUTCHERSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Chief Executive Officer

Name Role Address
HUTCHERSON ROBERT D Chief Executive Officer 12346 PEACH ORCHARD DRIVE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CONVERSION 2020-06-24 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000182527. CONVERSION NUMBER 900000203989
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 906 St. Johns Ave., SUITE B, Palatka, FL 32177 No data

Documents

Name Date
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State