Search icon

OPTICAL DISPLAY LIGHTING, INC. - Florida Company Profile

Company Details

Entity Name: OPTICAL DISPLAY LIGHTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTICAL DISPLAY LIGHTING, 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: 14 Mar 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S38864
FEI/EIN Number 650267447

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

Address: 2200 ROUTE 301, UNIT 1, PALMETTO, FL, 34221
Mail Address: 661 BAY LAUREL COURT, NE, ST PETERSBURG, FL, 33703
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHURCHILL, DAVID L. Vice President 2200 ROUTE 301, U-1, PALMETTO, FL, 34221
CHURCHILL, DAVID L. Director 2200 ROUTE 301, U-1, PALMETTO, FL, 34221
POWERS ROBERT R President 661 BAY LAUREL COURT, NE, ST PETERSBURG, FL, 33703
POWERS ROBERT R Secretary 661 BAY LAUREL COURT, NE, ST PETERSBURG, FL, 33703
POWERS ROBERT R Treasurer 661 BAY LAUREL COURT, NE, ST PETERSBURG, FL, 33703
POWERS ROBERT R Director 661 BAY LAUREL COURT, NE, ST PETERSBURG, FL, 33703
FORLIZZO ROBERT A Agent 13577 FEATHER SOUND DRIVE, SUITE 300, CLEARWATER, FL, 34622

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-06-03 13577 FEATHER SOUND DRIVE, SUITE 300, CLEARWATER, FL 34622 -
CHANGE OF PRINCIPAL ADDRESS 1997-06-03 2200 ROUTE 301, UNIT 1, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 1997-06-03 2200 ROUTE 301, UNIT 1, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 1997-06-03 FORLIZZO, ROBERT A -
REINSTATEMENT 1996-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State