Entity Name: | OPTI CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPTI CORP. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jan 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P06000014367 |
FEI/EIN Number |
204279400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16840 S US HWY 441, SUITE 405, SUMMERFIELD, FL, 34491 |
Mail Address: | 1840 W. WHITTIER BLVD., #1651, LA HABRA, CA, 90631, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMADA KAZUYOSHI | President | 1840 W. WHITTIER BLVD. #1651, LA HABRA, CA, 90631 |
J.D. SUMTER & ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-21 | 16840 S US HWY 441, SUITE 405, SUMMERFIELD, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2007-11-21 | 16840 S US HWY 441, SUITE 405, SUMMERFIELD, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-21 | 16840 S US HWY 441, SUITE 405, SUMMERFIELD, FL 34491 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000203272 | TERMINATED | 1000000580871 | LEON | 2014-02-05 | 2034-02-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001732768 | TERMINATED | 1000000506293 | LEON | 2013-05-15 | 2033-12-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000233537 | TERMINATED | 1000000337414 | LEON | 2012-11-19 | 2033-01-30 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
REINSTATEMENT | 2007-11-21 |
Domestic Profit | 2006-01-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State