Entity Name: | NORTH FLORIDA OPTICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Jan 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P93000004904 |
FEI/EIN Number | 59-3170542 |
Address: | 4209 UNIVERSITY BLVD., S., JACKSONVILLE, FL 32216 |
Mail Address: | C/O JAMES DISANO, 1752 HORTON DRIVE, ORANGE PARK, FL 32073 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DISANO, JAMES | Agent | 1752 HORTON DRIVE, ORANGE PARK, FL 32073 |
Name | Role | Address |
---|---|---|
DISANO, JAMES | Director | 1752 HORTON DR, ORANGE PARK, FL 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 1999-04-01 | 4209 UNIVERSITY BLVD., S., JACKSONVILLE, FL 32216 | No data |
REGISTERED AGENT NAME CHANGED | 1999-04-01 | DISANO, JAMES | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-01 | 1752 HORTON DRIVE, ORANGE PARK, FL 32073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-14 | 4209 UNIVERSITY BLVD., S., JACKSONVILLE, FL 32216 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000013017 | LAPSED | 00-7096-CC | CNTY CT IN & FOR DUVAL CNTY | 2001-02-20 | 2006-10-23 | $8,426.79 | NATIONAL COLLECTORS & LIQUIDATORS LP, P O BOX 1068, STAFFORD, TX 77497-1068 |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-01 |
ANNUAL REPORT | 1998-02-10 |
ANNUAL REPORT | 1997-04-22 |
ANNUAL REPORT | 1996-04-24 |
ANNUAL REPORT | 1995-03-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State