Search icon

DISCOUNT OPTICS, INC. - Florida Company Profile

Company Details

Entity Name: DISCOUNT OPTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOUNT OPTICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 2005 (20 years ago)
Document Number: S42824
FEI/EIN Number 650255783

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

Address: 1200 SOUTH ROGERS CIRCLE, #13, BOCA RATON, FL, 33487, US
Mail Address: 18420 LONG LAKE DRIVE, BOCA RATON, FL, 33496, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPPER NORMAN President 18420 LONG LAKE DRIVE, BOCA RATON, FL, 33496
OPPER NORMAN Treasurer 18420 LONG LAKE DRIVE, BOCA RATON, FL, 33496
OPPER DEBORAH Executive Vice President 18420 LONG LAKE DRIVE, BOCA RATON, FL, 33496
OPPER JARED VPOP 1800 Parkside Circle South, Boca Raton, FL, 33486
OPPER SCOTT S VPOM 11104 Brandywine Lake Way, Boynton Beach, FL, 33473
OPPER TODD Vice President 10462 Buena Ventura Drive, BOCA RATON, FL, 33498
DELGADO ANGELA D Agent 665 SE 10th Street, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077925 SN OPTICAL ACTIVE 2020-07-02 2025-12-31 - 1200 S ROGERS CIRCLE, STE 13, BOCA RATON, FL, 33487
G20000077931 SN MEDICAL ACTIVE 2020-07-02 2025-12-31 - 1200 S ROGERS CIRCLE, #13, BOCA RATON, FL, 33487
G19000125028 STORMIN' NORMAN'S ACTIVE 2019-11-22 2029-12-31 - 1200 S ROGERS CIRCLE, STE 13, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-08 DELGADO, ANGELA D -
REGISTERED AGENT ADDRESS CHANGED 2014-02-08 665 SE 10th Street, Suite #201, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2011-04-26 1200 SOUTH ROGERS CIRCLE, #13, BOCA RATON, FL 33487 -
AMENDMENT 2005-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-03 1200 SOUTH ROGERS CIRCLE, #13, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6190717308 2020-04-30 0455 PPP 1200 SOUTH ROGERS CIR SUITE #13, BOCA RATON, FL, 33487-5703
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92800
Loan Approval Amount (current) 92800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33487-5703
Project Congressional District FL-23
Number of Employees 10
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93591.38
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State