Search icon

OPTICAL DATA CORPORATION - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: OPTICAL DATA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Apr 1990 (35 years ago)
Branch of: OPTICAL DATA CORPORATION, NEW YORK (Company Number 1623279)
Date of dissolution: 19 Jan 2000 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Jan 2000 (26 years ago)
Document Number: P28785
FEI/EIN Number 133117783
Address: 512 MEANS ST NW, SUITE 100, ATLANTA, GA, 30318, US
Mail Address: 1221 AVENUE OF THE AMERICAS, TAX DEPARTMENT - 48TH FLOOR, NEW YORK, NY, 10020-1085, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
WITMER JACK President 6954 PINE VALLEY LANE, WESTERVILLE, OH, 43082
WITMER JACK Director 6954 PINE VALLEY LANE, WESTERVILLE, OH, 43082
KAUFMAN FRANK J Vice President 50 E. 89TH STREET, NEW YORK, NY, 10028
PENGLASE FRANK Treasurer 35 E. 85TH ST, NEW YORK, NY, 10028
MCGRAW HAROLD W Director FIVE HALTER ROAD, DARIENT, CT, 06820
MICALLEF JOSEPH Vice President 6 KEHOE COURT, CRANBURY, NJ, 08512
MICALLEF JOSEPH Director 6 KEHOE COURT, CRANBURY, NJ, 08512
POON LINDA Secretary 59 SYCAMORE LANE, IRVINGTON, NY, 10533

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-01-19 - -
CHANGE OF MAILING ADDRESS 1999-04-21 512 MEANS ST NW, SUITE 100, ATLANTA, GA 30318 -
CHANGE OF PRINCIPAL ADDRESS 1996-08-01 512 MEANS ST NW, SUITE 100, ATLANTA, GA 30318 -
REINSTATEMENT 1993-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Withdrawal 2000-01-19
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-08-01
ANNUAL REPORT 1995-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State