Search icon

OPC, INC.

Company Details

Entity Name: OPC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2004 (21 years ago)
Document Number: P03000112330
FEI/EIN Number 900118032
Address: 139 NORTH OZELLO TRAIL, CRYSTAL RIVER, FL, 34429
Mail Address: 139 NORTH OZELLO TRAIL, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
DIXON KEVIN K Agent 210 W HIGHLAND BLVD, INVERNESS, FL, 34452

President

Name Role Address
WILLIAMS DANIEL F President 139 NORTH OZELLO TRAIL, CRYSTAL RIVER, FL, 34429

Vice President

Name Role Address
FINLEY DAVID S Vice President 139 NORTH OZELLO TRAIL, CRYSTAL RIVER, FL, 34429

Secretary

Name Role Address
WILLIAMS DANIEL F Secretary 139 NORTH OZELLO TRAIL, CRYSTAL RIVER, FL, 34429

Treasurer

Name Role Address
Williams Lauren N Treasurer 139 NORTH OZELLO TRAIL, CRYSTAL RIVER, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03283900025 PECK'S OLD PORT COVE ACTIVE 2003-10-10 2028-12-31 No data C/O KEVIN K. DIXON, ESQ., 210 W HIGHLAND BLVD, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-07-01 210 W HIGHLAND BLVD, INVERNESS, FL 34452 No data
AMENDMENT 2004-02-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State