Entity Name: | OPTION ONE FINANCIAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Aug 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P04000117507 |
FEI/EIN Number | 201482705 |
Address: | 987 N SUNCOAST BLVD, 302, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 987 N SUNCOAST BLVD, 302, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINGER BERNARD A | Agent | 3107 STIRLING ROAD SUITE 105, FT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
THOMAS KEVIN | Director | 5379 Lyons Road, coconut creek, FL, 33073 |
GREVE SCOT | Director | 5379 Lyons Road, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
THOMAS KEVIN | President | 5379 Lyons Road, coconut creek, FL, 33073 |
Name | Role | Address |
---|---|---|
THOMAS KEVIN | Secretary | 5379 Lyons Road, coconut creek, FL, 33073 |
Name | Role | Address |
---|---|---|
GREVE SCOT | Vice President | 5379 Lyons Road, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
GREVE SCOT | Treasurer | 5379 Lyons Road, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 987 N SUNCOAST BLVD, 302, CRYSTAL RIVER, FL 34429 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 987 N SUNCOAST BLVD, 302, CRYSTAL RIVER, FL 34429 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000294585 | TERMINATED | 1000000823820 | BROWARD | 2019-04-17 | 2029-04-24 | $ 746.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State