Search icon

OPIN SYSTEMS, INC.

Headquarter

Company Details

Entity Name: OPIN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2017 (8 years ago)
Document Number: P07000134377
FEI/EIN Number 411797887
Address: 415 SE 7TH AVE, DELRAY BEACH, FL, 33483, US
Mail Address: 415 SE 7TH AVE, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OPIN SYSTEMS, INC., MINNESOTA 69201a12-91d4-e011-a886-001ec94ffe7f MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPIN SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 411797887 2021-06-22 OPIN SYSTEMS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541990
Sponsor’s telephone number 9522503459
Plan sponsor’s address 415 SOUTHEAST 7TH AVENUE, DELRAY BEACH, FL, 33483

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing KEVIN MITCHELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PINSON RAYMOND B Agent 415 SE 7TH AVE, DELRAY BEACH, FL, 33483

Chief Executive Officer

Name Role Address
PINSON RAYMOND B Chief Executive Officer 415 SE 7TH AVE, DELRAY BEACH, FL, 33483

Chief Operating Officer

Name Role Address
Mitchell Kevin R Chief Operating Officer 16370 Equestrian Trail, Lakeville, MN, 55044

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009050 UPTICK ACTIVE 2021-01-19 2026-12-31 No data 415 SE 7TH AVE, #293, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-10 415 SE 7TH AVE, DELRAY BEACH, FL 33483 No data
REINSTATEMENT 2017-08-16 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-16 PINSON, RAYMOND B No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 415 SE 7TH AVE, DELRAY BEACH, FL 33483 No data
AMENDED AND RESTATEDARTICLES 2008-04-28 No data No data
MERGER 2007-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000071409
MERGER NAME CHANGE 2007-12-28 OPIN SYSTEMS, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-24
REINSTATEMENT 2017-08-16
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4428028507 2021-02-25 0455 PPS 1730 S Federal Hwy, Delray Beach, FL, 33483-3309
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239500
Loan Approval Amount (current) 239500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434701
Servicing Lender Name Tradition Capital Bank
Servicing Lender Address 100 West Lake St, WAYZATA, MN, 55391
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-3309
Project Congressional District FL-22
Number of Employees 15
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434701
Originating Lender Name Tradition Capital Bank
Originating Lender Address WAYZATA, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240549.86
Forgiveness Paid Date 2021-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State