Search icon

OPTIGEN, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: OPTIGEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2008 (17 years ago)
Document Number: P03000038755
FEI/EIN Number 450510425
Address: 19387 US HWY 19 NORTH, CLEARWATER, FL, 33764, US
Mail Address: Attn: Tax Dept P.O. BOX 9004, CLEARWATER, FL, 33758, US
ZIP code: 33764
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0723388
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
CORP_73830044
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
McCarthy Greg G Director 19387 US HWY 19 NORTH, CLEARWATER, FL, 33764
Barnhard Jeffrey Secretary 19387 US HWY 19 NORTH, CLEARWATER, FL, 33764

National Provider Identifier

NPI Number:
1578592309
Certification Date:
2025-05-30

Authorized Person:

Name:
ANDREW SARANTAPOULAS
Role:
VICE PRESIDENT OF BUSINESS PROCE
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8773390180

Form 5500 Series

Employer Identification Number (EIN):
450510425
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 19387 US HWY 19 NORTH, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2018-03-16 19387 US HWY 19 NORTH, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2011-06-28 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-06-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2008-05-09 - -
AMENDMENT 2008-04-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-13
AMENDED ANNUAL REPORT 2020-12-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State