Entity Name: | OPTELLIOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 Oct 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | F07000005432 |
FEI/EIN Number | 251870038 |
Address: | 11 PENNS TRAIL, SUITE 300, NEWTOWN, PA, 18940 |
Mail Address: | 11 PENNS TRAIL, SUITE 300, NEWTOWN, PA, 18940 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BURSON CRAIG | Director | 1001 BRICKELL BAY DR., MIAMI, FL, 33131 |
FREZZA WILLIAM A | Director | 75 ARLINGTON STREET, BOSTON, MA, 02116 |
SMITH DAVID A | Director | 11 PENNS TRAIL STE 300, NEWTOWN, PA, 18940 |
Name | Role | Address |
---|---|---|
SMITH DAVID A | Chief Executive Officer | 11 PENNS TRAIL STE 300, NEWTOWN, PA, 18940 |
Name | Role | Address |
---|---|---|
ZISK GEORGE | Vice President | 11 PENNS TRAIL STE 300, NEWTOWN, PA, 18940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-06-13 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-18 | 11 PENNS TRAIL, SUITE 300, NEWTOWN, PA 18940 | No data |
CHANGE OF MAILING ADDRESS | 2009-02-18 | 11 PENNS TRAIL, SUITE 300, NEWTOWN, PA 18940 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-02-02 |
ANNUAL REPORT | 2008-07-07 |
Foreign Profit | 2007-10-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State