Entity Name: | OPTIC TECH INTERNATIONAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jan 1995 (30 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P95000002129 |
FEI/EIN Number | 650557565 |
Address: | 2601 N.W. 105TH AVE., MIAMI, FL, 33172 |
Mail Address: | 2601 N.W. 105TH AVE., MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER THOMAS RJR | Agent | 801 BRICKELL AVE., MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
WU SAMSON | Director | 2601 N.W. 105TH AVE., MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900012179 | LAPSED | 03-21972 CA (22) | MIAMI-DADE COUNTY COURT | 2004-02-05 | 2009-05-10 | $4606399.50 | OCEAN BANK, 780 N.W. 42ND AVENUE, MIAMI, FL 33126 |
Name | Date |
---|---|
Reg. Agent Resignation | 2014-08-25 |
ANNUAL REPORT | 2002-06-18 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-08-10 |
ANNUAL REPORT | 1999-04-12 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-01-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State