Search icon

OPTIGEN, INC.

Headquarter

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
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OPTIGEN, INC., KENTUCKY 0723388 KENTUCKY
Headquarter of OPTIGEN, INC., ILLINOIS CORP_73830044 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578592309 2006-07-02 2021-07-21 1351 13TH AVE S, STE 100, JACKSONVILLE BEACH, FL, 322503234, US 1351 13TH AVE S, STE 100, JACKSONVILLE BEACH, FL, 322503234, US

Contacts

Phone +1 904-249-1046
Fax 8773390180

Authorized person

Name GREGORY MCCARTHY
Role CHIEF OPERATIONS OFFICER
Phone 7275307700

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 2141
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTIGEN, INC. 401(K) P/S PLAN 2011 450510425 2012-10-15 OPTIGEN, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 425120
Sponsor’s telephone number 9049108240
Plan sponsor’s address 1144 SALT CREEK DR., PONTE VEDRA, FL, 32082

Plan administrator’s name and address

Administrator’s EIN 450510425
Plan administrator’s name OPTIGEN, INC.
Plan administrator’s address 1144 SALT CREEK DR., PONTE VEDRA, FL, 32082
Administrator’s telephone number 9049108240

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing BOB PIERCE
Valid signature Filed with authorized/valid electronic signature
OPTIGEN, INC. 401(K) P/S PLAN 2010 450510425 2011-03-21 OPTIGEN, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 425120
Sponsor’s telephone number 8002739114
Plan sponsor’s address 830 S. THIRD STREET, SUITE 203, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 450510425
Plan administrator’s name OPTIGEN, INC.
Plan administrator’s address 830 S. THIRD STREET, SUITE 203, JACKSONVILLE BEACH, FL, 32250
Administrator’s telephone number 8002739114

Signature of

Role Plan administrator
Date 2011-03-21
Name of individual signing BOB PIERCE
Valid signature Filed with authorized/valid electronic signature
OPTIGEN, INC. 401(K) P/S PLAN 2009 450510425 2010-06-23 OPTIGEN, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 425120
Sponsor’s telephone number 8002739114
Plan sponsor’s address 830 S. THIRD STREET, SUITE 203, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 450510425
Plan administrator’s name OPTIGEN, INC.
Plan administrator’s address 830 S. THIRD STREET, SUITE 203, JACKSONVILLE BEACH, FL, 32250
Administrator’s telephone number 8002739114

Signature of

Role Plan administrator
Date 2010-06-23
Name of individual signing BOB PIERCE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
McCarthy Greg G Director 19387 US HWY 19 NORTH, CLEARWATER, FL, 33764

Secretary

Name Role Address
Barnhard Jeffrey Secretary 19387 US HWY 19 NORTH, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 19387 US HWY 19 NORTH, CLEARWATER, FL 33764 No data
CHANGE OF MAILING ADDRESS 2018-03-16 19387 US HWY 19 NORTH, CLEARWATER, FL 33764 No data
REGISTERED AGENT NAME CHANGED 2011-06-28 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT 2008-05-09 No data No data
AMENDMENT 2008-04-25 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State