Search icon

OPTICON, INC.

Company Details

Entity Name: OPTICON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Aug 2017 (7 years ago)
Document Number: P17000033034
FEI/EIN Number 22-3801789
Address: 5350 NW 35TH AVENUE, FORT LAUDERDALE, FL, 33309
Mail Address: 5350 NW 35TH AVENUE, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
Kramer Ted H Chairman One Indiana Square, Suite 2650, Indianapolis, IN, 46204

Chief Financial Officer

Name Role Address
Lesica Robert Chief Financial Officer 5350 NW 35th Avenue, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-11-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2017-08-24 OPTICON, INC. No data
MERGER 2017-08-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000173923

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2017-11-27
Name Change 2017-08-24
Merger 2017-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State