Search icon

OPT 2 WEB INC

Company Details

Entity Name: OPT 2 WEB INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000020498
FEI/EIN Number 272053915
Address: 2000 NW 38th St, Oakland Park, FL, 33309, US
Mail Address: 2000 NW 38th St, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KOVACS JENNIFER Agent 2000 NW 38th St, Oakland Park, FL, 33309

President

Name Role Address
GARCIA KEVIN A President 2000 NW 38th St, Oakland Park, FL, 33309

Vice President

Name Role Address
KOVACS JENNIFER M Vice President 2000 NW 38th St, Oakland Park, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091891 WEB WITH US ACTIVE 2022-08-04 2027-12-31 No data 2000 NW 38TH STREET, OAKLAND PARK, FL, 33309
G15000122388 WEB WITH US EXPIRED 2015-12-04 2020-12-31 No data 2000 NW 38TH STREET, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-01 2000 NW 38th St, Oakland Park, FL 33309 No data
CHANGE OF MAILING ADDRESS 2013-02-01 2000 NW 38th St, Oakland Park, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 2000 NW 38th St, Oakland Park, FL 33309 No data
AMENDMENT 2010-12-13 No data No data
REGISTERED AGENT NAME CHANGED 2010-12-13 KOVACS, JENNIFER No data

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-09-06
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State