Search icon

OPTIMUM SOUTH, INC.

Company Details

Entity Name: OPTIMUM SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2019 (5 years ago)
Date of dissolution: 15 Mar 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: P19000068811
Address: 2724 5th st W, Suite A, Lehigh Acres, FL, 33971, US
Mail Address: po box 3576, apollo beach, FL, 33572, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Brendan Malik Agent 2724 5th st w, lehigh acres, FL, 33971

President

Name Role Address
MALIK BRENDAN President 2724 5th st w, lehigh acres, FL, 33971

Secretary

Name Role Address
MALIK BRENDAN Secretary 2724 5th st w, lehigh acres, FL, 33971

Treasurer

Name Role Address
MALIK BRENDAN Treasurer 2724 5th st w, lehigh acres, FL, 33971

Director

Name Role Address
MALIK BRENDAN Director 2724 5th st w, lehigh acres, FL, 33971

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108971 OPTIMUM WELLNESS CENTER ACTIVE 2019-10-07 2029-12-31 No data 2724 5TH ST. WEST STE. A, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000123532. CONVERSION NUMBER 700000251147
REGISTERED AGENT NAME CHANGED 2022-07-15 Brendan, Malik No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 2724 5th st w, STE A, lehigh acres, FL 33971 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2724 5th st W, Suite A, Lehigh Acres, FL 33971 No data
CHANGE OF MAILING ADDRESS 2022-01-26 2724 5th st W, Suite A, Lehigh Acres, FL 33971 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-19
Domestic Profit 2019-08-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State