Search icon

OPTIMAL CONSULTING INC - Florida Company Profile

Company Details

Entity Name: OPTIMAL CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMAL CONSULTING 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: 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: 29 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000097341
FEI/EIN Number NOT APPLICABLE

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

Address: 515 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1740 HUDSON BRIDGE RD, 1180, STOCKBRIDGE, GA, 30281, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL JERMAINE D President 515 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
BRATTON ALLAN Jr. Director 1740 HUDSON BRIDGE RD, STOCKBRIDGE, GA, 30281
BRATTON ALLAN JR. Agent 350 NE 115 ST, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-25 BRATTON, ALLAN, JR. -
REINSTATEMENT 2020-06-08 - -
CHANGE OF MAILING ADDRESS 2020-06-08 515 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-12-06
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-06-08
Domestic Profit 2018-11-29

Date of last update: 01 May 2025

Sources: Florida Department of State