Search icon

OPINICUS CAPITAL INC - Florida Company Profile

Company Details

Entity Name: OPINICUS CAPITAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPINICUS CAPITAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 2009 (16 years ago)
Document Number: P09000039731
FEI/EIN Number 264821578

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

Address: 3014 West Palmira Ave., Tampa, FL, 33629, US
Mail Address: 3014 West Palmira Ave., Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
2009743 3014 WEST PALMIRA AVE., STE. 201, TAMPA, FL, 33629 3014 WEST PALMIRA AVE., STE. 201, TAMPA, FL, 33629 (813) 443-4767

Filings since 2024-11-04

Form type 13F-HR
File number 028-23591
Filing date 2024-11-04
Reporting date 2024-09-30
File View File

Filings since 2024-07-30

Form type N-PX
File number 028-23591
Filing date 2024-07-30
Reporting date 2024-06-30
File View File

Filings since 2024-07-22

Form type 13F-HR
File number 028-23591
Filing date 2024-07-22
Reporting date 2024-06-30
File View File

Filings since 2024-04-16

Form type 13F-HR
File number 028-23591
Filing date 2024-04-16
Reporting date 2024-03-31
File View File

Filings since 2024-02-05

Form type 13F-HR
File number 028-23591
Filing date 2024-02-05
Reporting date 2023-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPINICUS, INC. 401(K) PLAN 2023 264821578 2024-05-08 OPINICUS CAPITAL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 9418969909
Plan sponsor’s address 3014 W. PALMIRA AVE, SUITE 201, TAMPA, FL, 33629
OPINICUS, INC. 401(K) PLAN 2022 264821578 2023-10-13 OPINICUS CAPITAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 9418969909
Plan sponsor’s address 3014 W. PALMIRA AVE, SUITE 201, TAMPA, FL, 33629
OPINICUS, INC. 401(K) PLAN 2021 264821578 2022-09-16 OPINICUS CAPITAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 9418969909
Plan sponsor’s address 3014 W. PALMIRA AVE, SUITE 201, TAMPA, FL, 33629
OPINICUS, INC. 401(K) PLAN 2020 264821578 2021-09-17 OPINICUS CAPITAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 9418969909
Plan sponsor’s address 3014 W. PALMIRA AVE, SUITE 201, TAMPA, FL, 33629
OPINICUS, INC. 401(K) PLAN 2019 264821578 2020-10-02 OPINICUS CAPITAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 9418969909
Plan sponsor’s address 3014 W. PALMIRA AVE, SUITE 201, TAMPA, FL, 33629
OPINICUS, INC. 401(K) PLAN 2018 264821578 2019-10-01 OPINICUS CAPITAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 9418969909
Plan sponsor’s address 1771 MANATEE AVENUE WEST, SUITE B, BRADENTON, FL, 34205
OPINICUS, INC. 401(K) PLAN 2017 264821578 2018-07-25 OPINICUS CAPITAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 9418969909
Plan sponsor’s address 1771 MANATEE AVENUE WEST, SUITE B, BRADENTON, FL, 34205
OPINICUS, INC. 401(K) PLAN 2016 264821578 2017-02-18 OPINICUS CAPITAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 9418969909
Plan sponsor’s address 1771 MANATEE AVENUE WEST, SUITE B, BRADENTON, FL, 34205
OPINICUS, INC. 401(K) PLAN 2015 264821578 2016-11-23 OPINICUS CAPITAL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 9418969909
Plan sponsor’s address 1771 MANATEE AVENUE WEST, SUITE B, BRADENTON, FL, 34205
OPINICUS, INC. 401(K) PLAN 2014 264821578 2015-09-11 OPINICUS CAPITAL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 9418969909
Plan sponsor’s address 1771 MANATEE AVENUE WEST, SUITE B, BRADENTON, FL, 34205

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing GRIFFIN DALRYMPLE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DALRYMPLE GRIFFIN M President 3014 West Palmira Ave., Tampa, FL, 33629
DALRYMPLE GRIFFIN M Director 3014 West Palmira Ave., Tampa, FL, 33629
Burdette-Hord Kimberly Chief Operating Officer 3014 West Palmira Ave., Tampa, FL, 33629
Day Jaran C Officer 3014 West Palmira Ave., Tampa, FL, 33629
DALRYMPLE GRIFFIN M Agent 3014 West Palmira Ave., Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000136293 OPINICUS ACTIVE 2020-10-21 2025-12-31 - 3014 WEST PALMIRA AVENUE, STE. 201, TAMPA, FL, 33629
G15000086059 OPINICUS WEALTH MANAGEMENT EXPIRED 2015-08-20 2020-12-31 - 1771 MANATEE AVE WEST, STE B, BRADENTON, FL, 34205
G10000013293 OPINICUS WEALTH MANAGEMENT EXPIRED 2010-02-10 2015-12-31 - 2511 SWANN AVE STE 203, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 3014 West Palmira Ave., Ste. 201, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-01-03 3014 West Palmira Ave., Ste. 201, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 3014 West Palmira Ave., Ste. 201, Tampa, FL 33629 -

Court Cases

Title Case Number Docket Date Status
COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A. D/B/A WIREGRASS FAMILY DENTAL CARE & HEARTLAND DENTAL CARE, LLC VS RICHARD A. RASMUSSEN, D.D.S., P.A., ET AL., 2D2024-0031 2024-01-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-8564

Parties

Name COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A.
Role Petitioner
Status Active
Representations ALYSSA M. REITER, ESQ.
Name D/B/A WIREGRASS FAMILY DENTAL CARE & HEARTLAND DENTAL CARE, LLC.
Role Petitioner
Status Active
Name GRIFFIN DALRYMPLE
Role Respondent
Status Active
Name OPINICUS CAPITAL INC
Role Respondent
Status Active
Name RYAN P. LEPORE, D.M.D., PLLC
Role Respondent
Status Active
Name SARINA BHOLE
Role Respondent
Status Active
Name KIMBERLY AGRESTI
Role Respondent
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name RICHARD A. RASMUSSEN, D.D.S., P.A.
Role Respondent
Status Active
Representations ALAN BURGER, ESQ., ROBERT K. JAMIESON, ESQ., JOSHUA RESNICK, ESQ., FRED WALLACE POPE, ESQ., RYAN J. LEUTHAUSER, ESQ., SEAN MULLEN, ESQ.

Docket Entries

Docket Date 2024-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-03-05
Type Misc. Events
Subtype Case Closed
Description Case Closed ~ **VOLUNTARY DISMISSAL**
Docket Date 2024-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-02-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TOPETITIONER'S MOTION FOR CLARIFICATION
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-02-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ PETITIONER'S MOTION FOR CLARIFICATION
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-02-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner has filed a motion seeking review of the lower tribunal's order denyingstay. We have reviewed the lower tribunal's order, and the order is approved.
Docket Date 2024-02-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITIONTO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-02-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-02-01
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY IN SUPPORT OF ITS MOTION TO REVIEW JANUARY 18, 2024 CIRCUIT COURT ORDER DENYING STAY AND FOR STAY OF THE CIRCUIT COURT'S DECEMBER 12, 2023 ORDER
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-01-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONER'S MOTION TO REVIEW JANUARY 18, 2024 CIRCUIT COURT ORDER DENYING STAY AND FOR STAY OF THE CIRCUIT COURT'S DECEMBER 12, 2023 ORDER
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-01-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-01-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to Petitioner's motion to review the circuit court's orderdenying stay within 7 days of the date of this order. Petitioner may reply within 3 daysof service of the response.
Docket Date 2024-01-19
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONER COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A. d/b/a WIREGRASS FAMILY DENTAL CARE & HEARTLAND DENTAL CARE, LLC'S MOTION TO REVIEW JANUARY 18, 2024 CIRCUIT COURT ORDER DENYINGSTAY AND FOR STAY OF THE CIRCUIT COURT'S DECEMBER12, 2023 ORDER
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-01-05
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2024-01-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-01-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for clarification is granted. This court clarifies that Petitioner'smotion to review the lower tribunal's order denying stay is granted only to the extent thatthis court has reviewed the lower tribunal’s order. The lower tribunal's order denyingstay is approved.
Docket Date 2024-03-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8394527104 2020-04-15 0455 PPP 3014 PALMIRA AVE Suite 201, TAMPA, FL, 33629-7254
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62295
Loan Approval Amount (current) 62295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-7254
Project Congressional District FL-14
Number of Employees 6
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62796.77
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State