Entity Name: | OP EQUITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OP EQUITY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Mar 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Sep 2006 (19 years ago) |
Document Number: | P04000047059 |
FEI/EIN Number |
80-0127468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1683 N Hancock Rd, Minneola, FL, 34715, US |
Mail Address: | 1683 N Hancock Rd, Minneola, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRUTMAN BENNET H | President | 1683 N Hancock Rd, Minneola, FL, 34715 |
GRUTMAN BENNET H | Director | 1683 N Hancock Rd, Minneola, FL, 34715 |
Max Cawal | Agent | 1683 N Hancock Rd, Minneola, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 1683 N Hancock Rd, Suite 103-288, Minneola, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 1683 N Hancock Rd, Suite 103-288, Minneola, FL 34715 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Max, Cawal | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 1683 N Hancock Rd, Suite 103-288, Minneola, FL 34715 | - |
CANCEL ADM DISS/REV | 2006-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State