Search icon

GRAND OPTICAL OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GRAND OPTICAL OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAND OPTICAL OF SOUTH FLORIDA, 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: 03 May 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P96000039760
FEI/EIN Number 650664312

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

Address: 6101 VIA VENETIA NORTH, DELRAY BEACH, FL, 33484-6437, US
Mail Address: 6101 VIA VENETIA NORTH, DELRAY BEACH, FL, 33484-6437, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIDMAN ESTHER Director 6101 VIA VENETIA NORTH, DELRAY BEACH, FL, 33484
FRIDMAN ESTHER B Agent 6101 VIA VENETIA NORTH, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 6101 VIA VENETIA NORTH, DELRAY BEACH, FL 33484-6437 -
CHANGE OF MAILING ADDRESS 2006-07-10 6101 VIA VENETIA NORTH, DELRAY BEACH, FL 33484-6437 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-10 6101 VIA VENETIA NORTH, DELRAY BEACH, FL 33484 -
REGISTERED AGENT NAME CHANGED 2002-03-29 FRIDMAN, ESTHER B -

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-07-12
ANNUAL REPORT 2000-10-19
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State