Search icon

OPUS AMERICANA INC.

Company Details

Entity Name: OPUS AMERICANA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Apr 2009 (16 years ago)
Date of dissolution: 11 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2012 (13 years ago)
Document Number: P09000036874
FEI/EIN Number 26-4774679
Address: 10020 BENTLEY WAY, TAMPA, FL 33626
Mail Address: 10020 BENTLEY WAY, TAMPA, FL 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NIEMIS, MICHAEL Agent 10020 BENTLEY WAY, TAMPA, FL 33626

President

Name Role Address
NIEMIS, MICHAEL President 10020 BENTLEY WAY, TAMPA, FL 33626

Director

Name Role Address
NIEMIS, MICHAEL Director 10020 BENTLEY WAY, TAMPA, FL 33626

Secretary

Name Role Address
BULLOCK, STEPHANIE Secretary 10020 BENTLEY WAY, TAMPA, FL 33626

Treasurer

Name Role Address
BULLOCK, STEPHANIE Treasurer 10020 BENTLEY WAY, TAMPA, FL 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060814 HOPEANDCHARGE.COM EXPIRED 2010-07-01 2015-12-31 No data 12157 W. LINEBAUGH AVE., #169, TAMPA, FL, 33626
G10000032842 AMERICANA JAVA EXPIRED 2010-04-13 2015-12-31 No data 12157 W. LINEBAUGH AVE., #169, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 10020 BENTLEY WAY, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2011-01-06 10020 BENTLEY WAY, TAMPA, FL 33626 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 10020 BENTLEY WAY, TAMPA, FL 33626 No data

Documents

Name Date
Voluntary Dissolution 2012-01-11
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-20
Domestic Profit 2009-04-24

Date of last update: 25 Jan 2025

Sources: Florida Department of State