Search icon

OPTICAL DEPARTMENT OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: OPTICAL DEPARTMENT OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTICAL DEPARTMENT OF PALM BEACH, 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: 14 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000100768
FEI/EIN Number 274313191

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

Address: 7101 FAIRWAY DRIVE, FIRST FLOOR, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 7101 FAIRWAY DRIVE, FIRST FLOOR, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANGEL GMR. President 7101 FAIRWAY DR, PALM BEACH, FL, 33418
PEREZ ANNETTE MMS Vice President 7101 FAIRWAY DR, PALM BEACH, FL, 33418
PEREZ ANGEL GMR. Agent 7101 fairway dr, PALM BEACH, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 7101 fairway dr, PALM BEACH, FL 33418 -
REINSTATEMENT 2013-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-05-08
ANNUAL REPORT 2011-06-17
Domestic Profit 2010-12-14

Date of last update: 03 May 2025

Sources: Florida Department of State