Search icon

OPDQGC, INC.

Company Details

Entity Name: OPDQGC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Nov 2010 (14 years ago)
Document Number: P10000090599
FEI/EIN Number 273861628
Address: 348 BLANDING BLVD, ORANGE PARK, FL, 32073, US
Mail Address: 348 BLANDING BLVD, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
LEAMAN CRAIG A Agent 348 Blanding Blvd, ORANGE PARK, FL, 32073

President

Name Role Address
Leaman Craig A President 724 Cherry Grove Rd, Orange Park, FL, 32073

Vice President

Name Role Address
Leaman Craig H Vice President 724 Cherry Grove Rd, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-20 348 Blanding Blvd, ORANGE PARK, FL 32073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000029582 ACTIVE 1000001025183 CLAY 2025-01-10 2045-01-15 $ 2,703.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J25000029616 ACTIVE 1000001025186 CLAY 2025-01-10 2035-01-15 $ 408.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000027944 TERMINATED 1000000976417 CLAY 2024-01-05 2044-01-10 $ 18,920.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State