Search icon

OPTIC HOST CORP. - Florida Company Profile

Company Details

Entity Name: OPTIC HOST CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIC HOST CORP. 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: 25 Jun 1999 (26 years ago)
Date of dissolution: 04 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2009 (16 years ago)
Document Number: P99000058481
FEI/EIN Number 650937480

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

Address: 17 SW MLK BLVD, STUART, FL, 34994
Mail Address: P.O. BOX 1259, PALM CITY, FL, 34991-1259
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTOR DONALD Director PO BOX 1259, PALM CITY, FL, 349911259
CANTOR STUART Vice President 98 BIRCHWOOD PARK DRIVE, JERICHO, NY, 11753
LYNCH JAMES D Director 51 CLIFFORD BLVD, HAUPPAGUE, NY, 11788
CANTOR DON Agent 17 SW MLK BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 17 SW MLK BLVD, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 17 SW MLK BLVD, STUART, FL 34994 -
CANCEL ADM DISS/REV 2004-02-13 - -
REGISTERED AGENT NAME CHANGED 2004-02-13 CANTOR, DON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2009-05-04
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-23
REINSTATEMENT 2004-02-13
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-09-29
Domestic Profit 1999-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State