Search icon

THE OPTIMUM GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE OPTIMUM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE OPTIMUM GROUP, 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: 08 May 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: P95000037201
FEI/EIN Number 593339310

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

Address: 9810 BAYMEADOWS RD, 10, JACKSONVILLE, FL, 32256, US
Mail Address: 9810 BAYMEADOWS RD, 10, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCHENO ANDREA Secretary 9810-10 BAYMEADOWS RD, JACKSONVILLE, FL, 32256
MANCHENO ANDREA Treasurer 9810-10 BAYMEADOWS RD, JACKSONVILLE, FL, 32256
RANCE STEVE Vice President 12004 SW SYLVANIA CT, PORTLAND, OR, 97215
MANCHENO ROBERT President 9810-10 BAYMEADOWS RD, JACKSONVILLE, FL, 32256
MANCHENO ROBERT Agent 9810-10 BAYMEADOWS RD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-11-18 - -
REGISTERED AGENT NAME CHANGED 2002-11-04 MANCHENO, ROBERT -
CHANGE OF MAILING ADDRESS 2001-01-30 9810 BAYMEADOWS RD, 10, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-30 9810-10 BAYMEADOWS RD, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 9810 BAYMEADOWS RD, 10, JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000218835 ACTIVE 1000000084108 14556 10 2008-06-30 2028-07-02 $ 1,962.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J07000370745 ACTIVE 1000000064544 14256 1364 2007-11-05 2027-11-14 $ 1,081.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000138324 ACTIVE 1000000048564 13957 266 2007-05-02 2027-05-09 $ 1,752.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000033873 TERMINATED 1000000022537 13057 326 2006-02-07 2011-02-15 $ 11,624.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2002-11-18
ANNUAL REPORT 2002-11-04
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-24
DOCUMENTS PRIOR TO 1997 1995-05-08

Date of last update: 01 May 2025

Sources: Florida Department of State