Search icon

OPTICAL SHOPPE.COM, INC. - Florida Company Profile

Company Details

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

OPTICAL SHOPPE.COM, 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: 05 Feb 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000011578
FEI/EIN Number 650894220

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

Address: 1106 MASSACHUSETTS AVE, LYNN HAVEN, FL, 32444
Mail Address: 1106 MASSACHUSETTS AVE, LYNN HAVEN, FL, 32444
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIBACCO NICHOLE President 1106 MASSACHUSETTS AVE, LYNN HAVEN, FL, 32444
DIBACCO NICHOLE Treasurer 1106 MASSACHUSETTS AVE, LYNN HAVEN, FL, 32444
DIBACCO NICHOLE Director 1106 MASSACHUSETTS AVE, LYNN HAVEN, FL, 32444
DIBACCO BILL Secretary 1106 MASSACHUSETTS AVE, LYNN HAVEN, FL, 32444
DIBACCO BILL Vice President 1106 MASSACHUSETTS AVE, LYNN HAVEN, FL, 32444
DIBACCO BILL Director 1106 MASSACHUSETTS AVE, LYNN HAVEN, FL, 32444
DI BACCO NICHOLE Agent 1106 MASSACHUSETTS AVE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 1106 MASSACHUSETTS AVE, LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 2006-04-28 1106 MASSACHUSETTS AVE, LYNN HAVEN, FL 32444 -
REGISTERED AGENT NAME CHANGED 2001-04-13 DI BACCO, NICHOLE -
REGISTERED AGENT ADDRESS CHANGED 2001-04-13 1106 MASSACHUSETTS AVE, LYNN HAVEN, FL 32444 -

Documents

Name Date
REINSTATEMENT 2010-03-02
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State