Search icon

MEDICAL OPTICS, INC.

Company Details

Entity Name: MEDICAL OPTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 1997 (28 years ago)
Date of dissolution: 23 Feb 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: P97000051167
FEI/EIN Number 650741369
Address: 10320 WEST MCNAB ROAD, TAMARAC, FL, 33321
Mail Address: 10320 WEST MCNAB ROAD, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION COMPANY OF MIAMI Agent

President

Name Role Address
MALVASIO FRANK President 7170 NW 70 TERRACE, PARKLAND, FL, 33067

Secretary

Name Role Address
MALVASIO FRANK Secretary 7170 NW 70 TERRACE, PARKLAND, FL, 33067

Treasurer

Name Role Address
MALVASIO FRANK Treasurer 7170 NW 70 TERRACE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
CONVERSION 2017-02-23 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS MEDICAL OPTICS, LLC. CONVERSION NUMBER 300000168953
CHANGE OF PRINCIPAL ADDRESS 2003-10-30 10320 WEST MCNAB ROAD, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2003-10-30 10320 WEST MCNAB ROAD, TAMARAC, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2000-03-17 CORPORATION COMPANY OF MIAMI No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-17 201 S. BISCAYNE BLVD., 1500 MIAMI CENTER, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
BRANDI MEADOWS VS MEDICAL OPTICS, INC. 4D2011-2842 2011-07-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-4078 04

Parties

Name BRANDI MEADOWS
Role Appellant
Status Active
Representations Peter T. Mavrick
Name MEDICAL OPTICS, INC.
Role Appellee
Status Active
Representations Joseph M. Goldstein, STEPHEN T. MAHER
Name EILEEN O'CONNOR (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2012-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of MEDICAL OPTICS, INC.
Docket Date 2012-06-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ T-
On Behalf Of BRANDI MEADOWS
Docket Date 2012-06-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2012-06-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ APPELLEE
Docket Date 2012-02-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2011-12-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of MEDICAL OPTICS, INC.
Docket Date 2011-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRANDI MEADOWS
Docket Date 2011-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Peter T. Mavrick 0083739
Docket Date 2011-11-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) E
On Behalf Of BRANDI MEADOWS
Docket Date 2011-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS TO 11/16/11
Docket Date 2011-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BRANDI MEADOWS
Docket Date 2011-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MEDICAL OPTICS, INC.
Docket Date 2011-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of MEDICAL OPTICS, INC.
Docket Date 2011-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Stephen T. Maher 200859
Docket Date 2011-09-26
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of MEDICAL OPTICS, INC.
Docket Date 2011-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 4 DAYS TO 9/26/11
Docket Date 2011-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MEDICAL OPTICS, INC.
Docket Date 2011-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 9/22/11
Docket Date 2011-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MEDICAL OPTICS, INC.
Docket Date 2011-08-03
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of BRANDI MEADOWS
Docket Date 2011-08-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Peter T. Mavrick 0083739
Docket Date 2011-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of BRANDI MEADOWS
Docket Date 2011-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRANDI MEADOWS

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-06
Off/Dir Resignation 2011-03-07
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State