Search icon

NORTH FLORIDA OPTICAL SERVICES, INC.

Company Details

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

Agent

Name Role Address
DISANO, JAMES Agent 1752 HORTON DRIVE, ORANGE PARK, FL 32073

Director

Name Role Address
DISANO, JAMES Director 1752 HORTON DR, ORANGE PARK, FL 32073

Events

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

Debts

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

Documents

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