Search icon

OPTICON, INC. - Florida Company Profile

Company Details

Entity Name: OPTICON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTICON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Aug 2017 (8 years ago)
Document Number: P17000033034
FEI/EIN Number 22-3801789

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

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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Kramer Ted H Chairman One Indiana Square, Suite 2650, Indianapolis, IN, 46204
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 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2017-08-24 OPTICON, INC. -
MERGER 2017-08-22 - 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 Apr 2025

Sources: Florida Department of State