Entity Name: | OPTICAL EMPORIUM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Feb 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P16000015608 |
FEI/EIN Number | 81-1517961 |
Address: | 300 E OAKLAND PARK BLVD, SUITE #107, OAKLAND PARK, FL, 33334 |
Mail Address: | 300 E OAKLAND PARK BLVD, SUITE #107, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOSTICK ELLIOT D | Agent | 1515 N Federal Hwy, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
KONSTANTINOS KRAVARIS | President | 300 E OAKLAND PARK BLVD, #107, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2021-04-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | KOSTICK, ELLIOT D | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 1515 N Federal Hwy, Suite # 411, Boca Raton, FL 33432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-14 |
REINSTATEMENT | 2021-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-29 |
Domestic Profit | 2016-02-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State