Search icon

OPTICAL TECHNOLOGIES, INC.

Company Details

Entity Name: OPTICAL TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Oct 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000078751
FEI/EIN Number 59-3276869
Address: 4710 EISENHOWER BLVD., F-2, TAMPA, FL 33607
Mail Address: 4710 EISENHOWER, F-2, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RICK ROBERTS Agent 101 E. KENNEDY, STE. 2125, TAMPA, FL 33607

Director

Name Role Address
ROBERT KELLISH Director 4710 EISENHOWER F-2, TAMPA, FL
SANDRA BRADDOCK Director 4710 EISENHOWER F-2, TAMPA, FL

President

Name Role Address
ROBERT KELLISH President 4710 EISENHOWER F-2, TAMPA, FL

Vice President

Name Role Address
SANDRA BRADDOCK Vice President 4710 EISENHOWER F-2, TAMPA, FL

Secretary

Name Role Address
SANDRA BRADDOCK Secretary 4710 EISENHOWER F-2, TAMPA, FL

Treasurer

Name Role Address
SANDRA BRADDOCK Treasurer 4710 EISENHOWER F-2, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-19 4710 EISENHOWER BLVD., F-2, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 1996-06-19 4710 EISENHOWER BLVD., F-2, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 1996-06-19 RICK ROBERTS No data
REGISTERED AGENT ADDRESS CHANGED 1996-06-19 101 E. KENNEDY, STE. 2125, TAMPA, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State