Search icon

OCTOPUS, INC.

Company Details

Entity Name: OCTOPUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jul 2006 (19 years ago)
Document Number: P00000032128
FEI/EIN Number 593634809
Address: 310 Orange St., #504, Ozona, FL, 34660, US
Mail Address: PO Box 504, Ozona, FL, 34660, US
ZIP code: 34660
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BOYD MICHAEL A Agent 3733 Woodridge Pl, Palm Harbor, FL, 34684

Chief Executive Officer

Name Role Address
BOYD MICHAEL A Chief Executive Officer 310 Orange St., Ozona, FL, 34660

Chief Financial Officer

Name Role Address
Boyd Jacqueline Chief Financial Officer 310 Orange St., Ozona, FL, 34660

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000092726 PORTSIDE YACHT SALES EXPIRED 2019-08-26 2024-12-31 No data 3733 WOODRIDGE PL., FLORIDA, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 3733 Woodridge Pl, Palm Harbor, FL 34684 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 310 Orange St., #504, Ozona, FL 34660 No data
CHANGE OF MAILING ADDRESS 2020-01-06 310 Orange St., #504, Ozona, FL 34660 No data
NAME CHANGE AMENDMENT 2006-07-12 OCTOPUS, INC. No data
NAME CHANGE AMENDMENT 2003-12-03 NDS PROPERTIES, INC. No data
AMENDMENT 2003-07-03 No data No data
REGISTERED AGENT NAME CHANGED 2002-08-29 BOYD, MICHAEL A No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State