Search icon

OPTICAL IMAGING, INC. - Florida Company Profile

Company Details

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

OPTICAL IMAGING, 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: 30 Jun 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000048972
FEI/EIN Number 593259220

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

Address: 6339 MEMORIAL HIGHWAY, TAMPA, FL, 33615, US
Mail Address: 6339 MEMORIAL HIGHWAY, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEAVEY WILLIAM H President 8720 CHADWICK DR., TAMPA, FL, 33635
SEAVEY WILLIAM H Agent 8720 CHADWICK DR, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 6339 MEMORIAL HIGHWAY, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 1999-04-29 6339 MEMORIAL HIGHWAY, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-28 8720 CHADWICK DR, TAMPA, FL 33635 -

Documents

Name Date
ANNUAL REPORT 2000-06-28
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State