Search icon

OP SERVICES, INC.

Company Details

Entity Name: OP SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 May 1986 (39 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: J14189
FEI/EIN Number 59-2713443
Address: 800 N MAGNOLIA AVEB #1201, ORLANDO, FL 32803
Mail Address: 800 N MAGNOLIA AVEB #1201, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOHN E. HAMLET, JR. Agent 1188 COACHWOOD COURT, LONGWOOD, FL 32779

President

Name Role Address
WORTH, ASHLEY D. President 800 N.MAGNOLIA AVE. 1201, ORLANDO, FL

Secretary

Name Role Address
WORTH, ASHLEY D. Secretary 800 N.MAGNOLIA AVE. 1201, ORLANDO, FL

Treasurer

Name Role Address
WORTH, ASHLEY D. Treasurer 800 N.MAGNOLIA AVE. 1201, ORLANDO, FL

Director

Name Role Address
WORTH, ASHLEY D. Director 800 N.MAGNOLIA AVE 1201, ORLANDO, FL
HAMLET, JOHN E. Director 800 N. NAGNOLIA AVE 1201, ORLANDO, FL

Vice President

Name Role Address
HAMLET, JOHN E. Vice President 800 N. NAGNOLIA AVE 1201, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
NAME CHANGE AMENDMENT 1991-06-17 OP SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 1989-07-18 JOHN E. HAMLET, JR. No data
REGISTERED AGENT ADDRESS CHANGED 1989-07-18 1188 COACHWOOD COURT, LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 1988-03-31 800 N MAGNOLIA AVEB #1201, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 1988-03-31 800 N MAGNOLIA AVEB #1201, ORLANDO, FL 32803 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State