Search icon

OPTOS, INC. - Florida Company Profile

Company Details

Entity Name: OPTOS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2012 (13 years ago)
Document Number: F06000000718
FEI/EIN Number 980192728

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

Address: 500 NICKERSON RD, ATTN: FINANCE, MARLBOROUGH, MA, 01752, US
Mail Address: 500 NICKERSON RD, ATTN: FINANCE, MARLBOROUGH, MA, 01752, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LYZUN QUINN Depu 500 NICKERSON RD, MARLBOROUGH, MA, 01752
KENNEDY ROBERT Chief Executive Officer 500 NICKERSON RD, MARLBOROUGH, MA, 01752
CZECH ERIC Vice President 500 NICKERSON RD, MARLBOROUGH, MA, 01752
Dennehy Neil FINA 500 Nickerson Rd, STE 201, Marlborough, MA, 01752
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 500 NICKERSON RD, ATTN: FINANCE, 201, MARLBOROUGH, MA 01752 -
CHANGE OF MAILING ADDRESS 2018-04-12 500 NICKERSON RD, ATTN: FINANCE, 201, MARLBOROUGH, MA 01752 -
REINSTATEMENT 2012-04-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-26 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-11 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State