Search icon

DAVIE BLVD. OPTICAL, INC. - Florida Company Profile

Company Details

Entity Name: DAVIE BLVD. OPTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIE BLVD. OPTICAL, 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: 22 Dec 1993 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000000018
FEI/EIN Number 650463849

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

Address: 3252 DAVIE BLVD., FT. LAUDERDALE, FL, 33312
Mail Address: 3252 DAVIE BLVD., FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKEL JEFFREY M President 22975 GREENVIEW TERRACE, BOCA RATON, FL, 33433
FRANKEL JEFFREY M Director 22975 GREENVIEW TERRACE, BOCA RATON, FL, 33433
FRANKEL JEFFREY M Agent 22975 GREENVIEW TERRACE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-16 22975 GREENVIEW TERRACE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2000-04-23 3252 DAVIE BLVD., FT. LAUDERDALE, FL 33312 -
REINSTATEMENT 1997-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-22
REINSTATEMENT 1997-11-24
ANNUAL REPORT 1995-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State