Search icon

ALTERNATIVE OPTICAL, INC. - Florida Company Profile

Company Details

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

ALTERNATIVE 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: 19 May 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000044187
FEI/EIN Number 650760412

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

Address: 2201 CANTU COURT, STE. 115, SARASOTA, FL, 34232
Mail Address: 2201 CANTU COURT, STE. 115, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON J W President 2201 CANTA CT, STE 115, SARASOTA, FL, 34232
MORRISON J W Director 2201 CANTA CT, STE 115, SARASOTA, FL, 34232
MORRISON J W Chairman 2201 CANTA CT, STE 115, SARASOTA, FL, 34232
FLOYD M A Vice President 2201 CANTU CT, STE 115, SARASOTA, FL, 34232
CHAPMAN ANN Treasurer 2201 CANTU CT, STE 115, SARASOTA, FL, 34232
CAVANAUGH D L Secretary 2201 CANTU CT, STE 115, SARASOTA, FL, 34232
CHRISTIE S Assistant Secretary 2201 CANTU CT STE 115, SARASOTA, FL, 34232
FLEMING LINDA L Agent 401 S JACKSON ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1997-06-26 - -

Documents

Name Date
Reg. Agent Resignation 2001-01-22
ANNUAL REPORT 1998-05-05
AMENDMENT 1997-06-26
Domestic Profit Articles 1997-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State