Search icon

OPTION ONE FINANCIAL GROUP, INC.

Company Details

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

Agent

Name Role Address
SINGER BERNARD A Agent 3107 STIRLING ROAD SUITE 105, FT LAUDERDALE, FL, 33312

Director

Name Role Address
THOMAS KEVIN Director 5379 Lyons Road, coconut creek, FL, 33073
GREVE SCOT Director 5379 Lyons Road, Coconut Creek, FL, 33073

President

Name Role Address
THOMAS KEVIN President 5379 Lyons Road, coconut creek, FL, 33073

Secretary

Name Role Address
THOMAS KEVIN Secretary 5379 Lyons Road, coconut creek, FL, 33073

Vice President

Name Role Address
GREVE SCOT Vice President 5379 Lyons Road, Coconut Creek, FL, 33073

Treasurer

Name Role Address
GREVE SCOT Treasurer 5379 Lyons Road, Coconut Creek, FL, 33073

Events

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

Debts

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

Documents

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