Entity Name: | OPTION SERVICES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Aug 2003 (22 years ago) |
Branch of: | OPTION SERVICES GROUP, INC., ILLINOIS (Company Number CORP_60078084) |
Date of dissolution: | 09 Jul 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Jul 2019 (6 years ago) |
Document Number: | F03000004017 |
FEI/EIN Number |
36-4258341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9655 Maroon Circle, Englewood, CO, 80112, US |
Mail Address: | 9655 Maroon Circle, Englewood, CO, 80112, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Courtois Kevin N | Secretary | 9655 Maroon Circle, Englewood, CO, 80112 |
Bhaumik Kaushik | President | 9655 Maroon Circle, Englewood, CO, 80112 |
Korsah John | Director | 9655 Maroon Circle, Englewood, CO, 80112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-07-09 | - | - |
REGISTERED AGENT CHANGED | 2019-07-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 9655 Maroon Circle, Englewood, CO 80112 | - |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 9655 Maroon Circle, Englewood, CO 80112 | - |
Name | Date |
---|---|
Withdrawal | 2019-07-09 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-31 |
Reg. Agent Change | 2015-08-17 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State