Search icon

INTERNATIONAL OPTICAL CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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