Search icon

HYATT OPTICAL, INC. - Florida Company Profile

Company Details

Entity Name: HYATT OPTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYATT OPTICAL, 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: 05 Nov 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000090590
FEI/EIN Number 593439000

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

Address: 6800 GULFPORT BLVD SO, STE 219, ST PETERSBURG, FL, 33707, US
Mail Address: 6800 GULFPORT BLVD SO, STE 219, ST PETERBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN ROBERT A President 6800 GULFPORT BLVD S #219, SAINT PETERSBURG, FL, 33707
BRYAN ROBERT A Secretary 6800 GULFPORT BLVD S #219, SAINT PETERSBURG, FL, 33707
BRYAN ROBERT A Treasurer 6800 GULFPORT BLVD S #219, SAINT PETERSBURG, FL, 33707
BRYAN ROBERT Agent 6800 GULFPORT BLVD SO, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-28 BRYAN, ROBERT -
CANCEL ADM DISS/REV 2007-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-17 6800 GULFPORT BLVD SO, STE 219, ST PETERSBURG, FL 33707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-16 6800 GULFPORT BLVD SO, STE 219, ST PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 1998-04-16 6800 GULFPORT BLVD SO, STE 219, ST PETERSBURG, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-11
REINSTATEMENT 2007-08-30
ANNUAL REPORT 2004-07-14
REINSTATEMENT 2003-10-17
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State