Search icon

OTPS RETIRED, INC.

Company Details

Entity Name: OTPS RETIRED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000078995
FEI/EIN Number 270984640
Address: 2913 Heather Bow, Sarasota, FL, 34235, US
Mail Address: 2913 HEATHER BOW, SARASOTA, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Bledsoe Eric CPA Agent 2050 Proctor Road, SARASOTA, FL, 34231

President

Name Role Address
THE KIRK J. BRADLEY AND ALLISON D. MURPHY President 2913 Heather Bow, Sarasota, FL, 34235

Treasurer

Name Role Address
BRADLEY KIRK J Treasurer 2913 Heather Bow, Sarasota, FL, 34235
MURPHY ALLISON D Treasurer 2913 Heather Bow, Sarasota, FL, 34235

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 2913 Heather Bow, Sarasota, FL 34235 No data
CHANGE OF MAILING ADDRESS 2021-01-22 2913 Heather Bow, Sarasota, FL 34235 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 2050 Proctor Road, F, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2020-02-18 Bledsoe, Eric, CPA No data
NAME CHANGE AMENDMENT 2020-01-06 OTPS RETIRED, INC. No data
REINSTATEMENT 2019-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-07-02 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-18
Name Change 2020-01-06
REINSTATEMENT 2019-10-03
Amendment 2018-07-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State