Search icon

OPT USA, INC.

Company Details

Entity Name: OPT USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000016188
FEI/EIN Number APPLIED FOR
Address: 629 GEORGIA AVE, MELBOURNE, FL, 32901
Mail Address: 629 GEORGIA AVE, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO EGGERMONT JOHN S Agent 629 GEORGIA AVENUE, MELBOURNE, FL, 32901

President

Name Role Address
COLLETTE ANGELA President 629 GEORGIA AVE, MELBOURNE, FL, 32901

Secretary

Name Role Address
COLLETTE ANGELA Secretary 629 GEORGIA AVE, MELBOURNE, FL, 32901

Treasurer

Name Role Address
COLLETTE ANGELA Treasurer 629 GEORGIA AVE, MELBOURNE, FL, 32901

Director

Name Role Address
COLLETTE ANGELA Director 629 GEORGIA AVE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-04-30 629 GEORGIA AVE, MELBOURNE, FL 32901 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 629 GEORGIA AVE, MELBOURNE, FL 32901 No data
AMENDMENT AND NAME CHANGE 2011-12-19 OPT USA, INC. No data
AMENDMENT 2011-06-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 629 GEORGIA AVENUE, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2011-01-12 CASTILLO EGGERMONT, JOHN SGT. No data
MERGER 2010-03-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000103479

Documents

Name Date
ANNUAL REPORT 2012-04-30
Amendment and Name Change 2011-12-19
Amendment 2011-06-08
ANNUAL REPORT 2011-01-12
Merger 2010-03-11
Domestic Profit 2010-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State