Search icon

FAMILY OPTICAL, INC.

Company Details

Entity Name: FAMILY OPTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Mar 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000021281
FEI/EIN Number 65-0688514
Address: 2740 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL 34655
Mail Address: 2740 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
TEDDY, SHERRIE D Agent 2740 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL 34655

President

Name Role Address
TEDDY, SHERRIE D President 2740 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL

Director

Name Role Address
TEDDY, SHERRIE D Director 2740 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL
BACHMAN, GREGG Director 2740 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL

Secretary

Name Role Address
BACHMAN, GREGG Secretary 2740 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL

Treasurer

Name Role Address
BACHMAN, GREGG Treasurer 2740 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-26 2740 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 1997-03-26 2740 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT NAME CHANGED 1997-03-26 TEDDY, SHERRIE D No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-26 2740 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-03-26
DOCUMENTS PRIOR TO 1997 1996-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State