Search icon

OPTIC PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: OPTIC PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

OPTIC PRODUCTIONS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 09 Aug 2016 (9 years ago)
Date of dissolution: 06 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: P16000066064
FEI/EIN Number 81-3495533

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

Address: 184 Westmoreland Circle, Kissimmee, FL 34744
Mail Address: 184 Westmoreland Circle, Kissimmee, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PSARSKY, MATTHEW T Agent 184 Westmoreland Circle, Kissimmee, FL 34744
PSARSKY, MATTHEW President 184 Westmoreland Circle, Kissimmee, FL 34744
PSARSKY, CANDICE C Vice President 184 Westmoreland Circle, Kissimmee, FL 34744
Newman, Meghan Elizabeth Executive Secretary 5047 Glenhurst Ln, New Port Richey, FL 34653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 184 Westmoreland Circle, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2018-05-01 184 Westmoreland Circle, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 184 Westmoreland Circle, Kissimmee, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000039289 TERMINATED 1000000769153 OSCEOLA 2018-01-23 2028-01-31 $ 498.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000014159 TERMINATED 1000000765532 OSCEOLA 2017-12-19 2038-01-10 $ 331.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000385049 TERMINATED 1000000745480 OSCEOLA 2017-06-16 2037-07-06 $ 2,288.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Off/Dir Resignation 2017-01-06
Domestic Profit 2016-08-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State