Entity Name: | OPEN COUNTER ENTERPRISES 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: | 18 Feb 2016 (9 years ago) |
Document Number: | F16000000740 |
FEI/EIN Number |
46-3243494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 131 Dartmouth St Fl 3, Boston, MA, 02116, US |
Mail Address: | 131 Dartmouth Street 3rd Floor, Boston, MA, 02116, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lenchak Brenna | Secretary | 131 Dartmouth St Fl 3, Boston, MA, 02116 |
Smolen David | Assi | 131 Dartmouth St Fl 3, Boston, MA, 02116 |
Amburgey Tom | President | 131 Dartmouth St Fl 3, Boston, MA, 02116 |
Crocker Rob | Treasurer | 131 Dartmouth St Fl 3, Boston, MA, 02116 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-03 | 9110 ALCOSTA BLVD, SUITE H #3030, SAN RAMON, CA 94583 | - |
CHANGE OF MAILING ADDRESS | 2024-12-03 | 9110 ALCOSTA BLVD, SUITE H #3030, SAN RAMON, CA 94583 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-03 | NRAI SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 131 Dartmouth St Fl 3, Boston, MA 02116 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 131 Dartmouth St Fl 3, Boston, MA 02116 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-06 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-06 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-12-03 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-05 |
Reg. Agent Change | 2022-09-06 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-08-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State