Entity Name: | OPTIC TECH INTERNATIONAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPTIC TECH INTERNATIONAL CORPORATION 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: | 06 Jan 1995 (30 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P95000002129 |
FEI/EIN Number |
650557565
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
WU SAMSON | Director | 2601 N.W. 105TH AVE., MIAMI, FL, 33172 |
SPENCER THOMAS RJR | Agent | 801 BRICKELL AVE., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
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 Apr 2025
Sources: Florida Department of State