Search icon

OPTERRA SOLUTIONS, INC.

Company Details

Entity Name: OPTERRA SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Mar 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: F98000001363
FEI/EIN Number 570851059
Address: 1159 Flowers Road, Gilbert, SC, 29054, US
Mail Address: 1159 Flowers Road, Gilbert, SC, 29054, US
Place of Formation: SOUTH CAROLINA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Owne

Name Role Address
KELLIS ROM D I Owne 1159 Flowers Road, Gilbert, SC, 29054

Gene

Name Role Address
Lane Jason Gene 4134 Hwy 441 S, Lake City, FL, 32025

Chief Executive Officer

Name Role Address
Hook Nicholas Chief Executive Officer 1159 Flowers Road, Gilbert, SC, 29054

Chief Operating Officer

Name Role Address
Daniel Lance C Chief Operating Officer 1159 Flowers Road, Gilbert, SC, 29054

Chief Financial Officer

Name Role Address
Hughes Thomas Chief Financial Officer 1159 Flowers Road, Gilbert, SC, 29054

Director

Name Role Address
Kellis Rom IIV Director 1159 Flowers Road, Gilbert, SC, 29054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000000515 OPTERRA SOLUTIONS ACTIVE 2022-01-03 2027-12-31 No data 1159 FLOWERS ROAD, GILBERT, SC, 29054

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-01-11 OPTERRA SOLUTIONS, INC. No data
REGISTERED AGENT NAME CHANGED 2020-09-22 Corporate Creations Network Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-22 801 Us Hwy 1, North Palm Beach, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 1159 Flowers Road, Gilbert, SC 29054 No data
CHANGE OF MAILING ADDRESS 2017-04-25 1159 Flowers Road, Gilbert, SC 29054 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
Name Change 2023-01-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State