Search icon

OP MARKETING, INC.

Company Details

Entity Name: OP MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2011 (13 years ago)
Document Number: P11000087290
FEI/EIN Number 453622273
Address: 5045 Southampton Cir, TAMPA, FL, 33647, US
Mail Address: 5045 Southampton Cir, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MUSIAL A.J. J Agent 1211 WEST FLETCHER AVENUE, TAMPA, FL, 336123363

Director

Name Role Address
KAHLE JASON T Director 5045 SOUTHAMPTON CIR, TAMPA, FL, 336472031
PAULK CHARLES M Director 5045 SOUTHAMPTON CIR, TAMPA, FL, 336472031
BOTTNER ANDREW M Director 5045 SOUTHAMPTON CIR, TAMPA, FL, 336472031

President

Name Role Address
KAHLE JASON T President 5045 SOUTHAMPTON CIR, TAMPA, FL, 336472031

Vice President

Name Role Address
PAULK CHARLES M Vice President 5045 SOUTHAMPTON CIR, TAMPA, FL, 336472031

Secretary

Name Role Address
BOTTNER ANDREW M Secretary 5045 SOUTHAMPTON CIR, TAMPA, FL, 336472031

Treasurer

Name Role Address
BOTTNER ANDREW M Treasurer 5045 SOUTHAMPTON CIR, TAMPA, FL, 336472031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000000491 OP RESEARCH SOLUTIONS ACTIVE 2025-01-02 2030-12-31 No data 5045 SOUTHAMPTON CIR, TAMPA, FL, 33647
G24000148557 OP SOLUTIONS ACTIVE 2024-12-07 2029-12-31 No data 5045 SOUTHAMPTON CIR, TAMPA, FL, 33647
G14000035054 OP SOLUTIONS EXPIRED 2014-04-08 2019-12-31 No data 12206 BRUCE B. DOWNS BLVD., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 5045 Southampton Cir, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2024-04-04 5045 Southampton Cir, TAMPA, FL 33647 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State