Entity Name: | OPCO HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Aug 2020 (4 years ago) |
Date of dissolution: | 08 Mar 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Mar 2022 (3 years ago) |
Document Number: | F20000003402 |
FEI/EIN Number | 81-4675241 |
Address: | 2201 NW CORPORATE BLVD STE 205, BOCA RATON, FL, 33431, US |
Mail Address: | 2201 NW CORPORATE BLVD., SUITE 205, BOCA RATON, FL, 33431, UN |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | OREGON |
Name | Role | Address |
---|---|---|
BERK ADAM | Director | 2201 NW CORPORATE BLVD STE 205, BOCA RATON, FL, 33431 |
BENDER GARRETT | Director | 506 ANDREWS AVE, DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
BERK ADAM | President | 2201 NW CORPORATE BLVD STE 205, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
HUBBARD STEVE | Secretary | 3496 FAIRVIEW WAY, W LINN, OR, 97068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 2201 NW CORPORATE BLVD STE 205, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT CHANGED | 2022-03-08 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-03-08 |
Reg. Agent Change | 2021-08-25 |
AMENDED ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2021-04-08 |
Foreign Profit | 2020-08-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State