Search icon

THE OPTIMIZER CORPORATION - Florida Company Profile

Company Details

Entity Name: THE OPTIMIZER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE OPTIMIZER 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: 31 Aug 1995 (30 years ago)
Date of dissolution: 23 Jan 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 1998 (27 years ago)
Document Number: P95000067652
FEI/EIN Number 650671699

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

Address: 3505 SOUTH OCEAN DRIVE, SUITE 721, HOLLYWOOD, FL, 33019, US
Mail Address: 3505 SOUTH OCEAN DRIVE, SUITE 721, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUK FRAUKE President 3505 S OCEAN DR. #721, HOLLYWOOD, FL
HAUK FRAUKE Director 3505 S OCEAN DR. #721, HOLLYWOOD, FL
BECK GEORGE J Vice President 5400 PARK ST N (PH9), ST PETERSBURG, FL
BREIT RICHARD H Agent 3111 STIRLING ROAD, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-26 3505 SOUTH OCEAN DRIVE, SUITE 721, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 1996-04-26 3505 SOUTH OCEAN DRIVE, SUITE 721, HOLLYWOOD, FL 33019 -

Documents

Name Date
Voluntary Dissolution 1998-01-23
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-26
DOCUMENTS PRIOR TO 1997 1995-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State