Search icon

I.C.U. LENS LAB, INC. - Florida Company Profile

Company Details

Entity Name: I.C.U. LENS LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.C.U. LENS LAB, 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: 24 Oct 1994 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000078604
FEI/EIN Number 593275828

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

Address: 3825 LAKE EMMA ROAD, LAKE MARY, FL, 32746
Mail Address: 3825 LAKE EMMA ROAD, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINKLE HARVEY President 1164 CLINGING VINE PLACE, WINTER SPRINGS, FL, 32708
FINKLE HARVEY Director 1164 CLINGING VINE PLACE, WINTER SPRINGS, FL, 32708
FINKLE CHRISTINE Vice President 1164 CLINGING VINE PLACE, WINTER SPRINGS, FL, 32708
FINKLE CHRISTINE Secretary 1164 CLINGING VINE PLACE, WINTER SPRINGS, FL, 32708
FINKLE CHRISTINE Treasurer 1164 CLINGING VINE PLACE, WINTER SPRINGS, FL, 32708
FINKLE CHRISTINE Director 1164 CLINGING VINE PLACE, WINTER SPRINGS, FL, 32708
FINKLE HARVEY Agent 3825 LAKE EMMA ROAD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State