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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Kramer Ted H | Chairman | One Indiana Square, Suite 2650, Indianapolis, IN, 46204 |
Name | Role | Address |
---|---|---|
Lesica Robert | Chief Financial Officer | 5350 NW 35th Avenue, Fort Lauderdale, FL, 33309 |
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 |
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