Entity Name: | OPTIONS ST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPTIONS ST, 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: | 18 Oct 1996 (28 years ago) |
Date of dissolution: | 28 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2023 (2 years ago) |
Document Number: | P96000086304 |
FEI/EIN Number |
593406574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9308 Rockshire Lane, Chattanooga, TN, 37421, US |
Mail Address: | 9308 Rockshire Lane, Chattanooga, TN, 37421, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NESSLE SHEILA | Treasurer | 9308 ROCKSHORE LN, CHATTANOOGA, TN, 37421 |
FLITTNER TAFT B | Agent | 1120 WILKINSON ST., ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 9308 Rockshire Lane, Chattanooga, TN 37421 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 9308 Rockshire Lane, Chattanooga, TN 37421 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-21 | FLITTNER, TAFT B | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-12 | 1120 WILKINSON ST., ORLANDO, FL 32803 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State