Search icon

CAMPUS OPTICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CAMPUS 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: 10 Sep 1997 (28 years ago)
Date of dissolution: 04 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: P97000078634
FEI/EIN Number 593476234

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

Address: 102 FLAGLER PLAZA DRIVE, PALM COAST, FL, 32137, US
Mail Address: 102 FLAGLER PLAZA DRIVE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS RICHARD C Manager 107 oak street, flagler beach, FL, 32136
STEVENS RICHARD C Agent 107 oak street, flagler beach, FL, 32136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-04 - -
CHANGE OF MAILING ADDRESS 2018-02-12 102 FLAGLER PLAZA DRIVE, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 107 oak street, flagler beach, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 102 FLAGLER PLAZA DRIVE, PALM COAST, FL 32137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-04
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-05

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10330.00
Total Face Value Of Loan:
10330.00
Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11500.00
Total Face Value Of Loan:
11500.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10330
Current Approval Amount:
10330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10418.02
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11500
Current Approval Amount:
11500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11614.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State