Search icon

OPR 10 INC. - Florida Company Profile

Company Details

Entity Name: OPR 10 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPR 10 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: 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: 17 Jan 2007 (18 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: P07000007834
FEI/EIN Number 208245995

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9664 NW 7th. Circle, Plantation, FL, 33324, US
Mail Address: 101 MAYWOOD AVENUE, BARDSTOWN, KY, 40004, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDRIDGE LISETTE Vice President 9664 NW 7th. Circle, Plantation, FL, 33324
LASO CLIA President 9664 NW 7th. Circle, Plantation, FL, 33324
LASO CLIA Treasurer 9664 NW 7th. Circle, Plantation, FL, 33324
RCN ACCOUNTING SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072622 SUNNY SPRING POOLS EXPIRED 2014-07-14 2019-12-31 - 615 HUNNEYSUCKLE LN, WESTON, FL, 33327
G14000054977 CLEAR WATER SERVICE EXPIRED 2014-06-08 2019-12-31 - 12251 NW 29TH ST, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-27 9664 NW 7th. Circle, 1221, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1110 BRICKELL AVE, 402-7, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 9664 NW 7th. Circle, 1221, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-04-28 RCN ACCOUNTING SERVICES LLC -
AMENDMENT 2014-11-06 - -
PENDING REINSTATEMENT 2011-01-18 - -
REINSTATEMENT 2011-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000055490 TERMINATED 1000000569804 BROWARD 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001021246 TERMINATED 1000000494567 BROWARD 2013-05-20 2033-05-29 $ 575.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000387960 TERMINATED 1000000419503 BROWARD 2012-12-28 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-04
Amendment 2014-11-06
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-18
REINSTATEMENT 2011-01-18
ANNUAL REPORT 2008-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State