Search icon

O.P.T.I.M.A.L COMMUNICATORS, INC.

Company Details

Entity Name: O.P.T.I.M.A.L COMMUNICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 1999 (26 years ago)
Date of dissolution: 26 Feb 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Feb 2009 (16 years ago)
Document Number: P99000037536
FEI/EIN Number 593573154
Address: 2950 LAKE EMMA RD, SUITE 3020, LAKE MARY, FL, 32746
Mail Address: 2950 LAKE EMMA RD, SUITE 3020, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FLOYD JODI S Agent 128 ROANN DR, OVIEDO, FL, 32765

President

Name Role Address
FLOYD JODI S President 128 ROANN DR, OVIEDO, FL, 32765

Vice President

Name Role Address
ENGLEMAN GREG Vice President 3675 ETHAN LANE, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
CONVERSION 2009-02-26 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L09000019382. CONVERSION NUMBER 700000094437
CHANGE OF PRINCIPAL ADDRESS 2008-02-08 2950 LAKE EMMA RD, SUITE 3020, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2008-02-08 2950 LAKE EMMA RD, SUITE 3020, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-08 128 ROANN DR, OVIEDO, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2000-05-16 FLOYD, JODI S No data

Documents

Name Date
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-09-04
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-16
Domestic Profit 1999-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State