Entity Name: | OPTIMAL MALE PERFORMANCE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Feb 2018 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P18000011825 |
FEI/EIN Number | 824360013 |
Address: | 4521 Executive Drive, NAPLES, FL, 34119, US |
Mail Address: | 4521 Executive Drive, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTER BUSINESS LAW | Agent | 119 S. DAKOTA AVENUE, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
LUTZ TRAVOR | President | 2338 IMMOKALEE ROAD, SUITE 174, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
LUTZ VERNA | Secretary | 2338 IMMOKALEE ROAD, SUITE 174, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
LUTZ VERNA | Treasurer | 2338 IMMOKALEE ROAD, SUITE 174, NAPLES, FL, 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000067699 | OPTIMAL MALE | EXPIRED | 2018-06-13 | 2023-12-31 | No data | 4521 EXECUTIVE DRIVE, SUITE 102, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 4521 Executive Drive, Suite 102, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 4521 Executive Drive, Suite 102, NAPLES, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-14 |
Domestic Profit | 2018-02-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State