Entity Name: | INTERNATIONAL OPTICAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL OPTICAL CORPORATION 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: | 22 Jan 1998 (27 years ago) |
Date of dissolution: | 26 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Feb 2019 (6 years ago) |
Document Number: | P98000007079 |
FEI/EIN Number |
650817007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1825 SOUTH OCEAN DRIVE #613, HALLANDALE, FL, 33009 |
Mail Address: | 1825 SOUTH OCEAN DRIVE #613, HALLANDALE, FL, 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mezrich Ari | President | 1825 SOUTH OCEAN DRIVE #613, HALLANDALE, FL, 33009 |
JEWETT CHARLES E | Agent | 200 S. PARK ROAD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-25 | 200 S. PARK ROAD, STE 150, HOLLYWOOD, FL 33021 | - |
NAME CHANGE AMENDMENT | 2006-02-21 | INTERNATIONAL OPTICAL CORPORATION | - |
CHANGE OF MAILING ADDRESS | 1999-05-13 | 1825 SOUTH OCEAN DRIVE #613, HALLANDALE, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 1999-05-13 | JEWETT, CHARLES E | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-26 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State