Search icon

OPUS TECHNOLOGY PARTNERS INC. - Florida Company Profile

Company Details

Entity Name: OPUS TECHNOLOGY PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPUS TECHNOLOGY PARTNERS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2013 (12 years ago)
Document Number: P11000108107
FEI/EIN Number 383861683

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4851 WESTON ROAD, SUITE 251, WESTON, FL, 33331
Mail Address: 4851 WESTON ROAD, SUITE 251, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Marcus President 4581 Weston Road, Weston, FL, 33331
TAYLOR MARCUS S Agent 4851 WESTON ROAD, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 4851 WESTON ROAD, SUITE 251, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2012-03-13 4851 WESTON ROAD, SUITE 251, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2012-03-13 TAYLOR, MARCUS SEC. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 4851 WESTON ROAD, SUITE 251, WESTON, FL 33331 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000409090 ACTIVE 1000000565877 COLUMBIA 2015-03-24 2035-04-02 $ 4,099.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J16000576862 ACTIVE 1000000565874 BROWARD 2013-12-19 2026-09-09 $ 247.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001842161 TERMINATED 1000000565879 OKALOOSA 2013-12-18 2023-12-26 $ 4,317.94 STATE OF FLORIDA0063890
J13001141333 LAPSED CACE-13-001272 BROWARD CTY 17TH JUD CIR 2013-06-05 2018-06-24 $335,090.30 EXECUTIVE PROPERTIES, 150 S. UNIVERSITY DRIVE, SUITE D, PLANTATION, FL 33324
J13001033571 ACTIVE 1000000514889 BROWARD 2013-05-23 2033-05-29 $ 3,387.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000509803 LAPSED 1000000476844 BROWARD 2013-02-22 2023-02-27 $ 1,090.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000509795 ACTIVE 1000000476841 BROWARD 2013-02-22 2033-02-27 $ 11,340.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000168816 TERMINATED 1000000456508 BROWARD 2013-01-09 2033-01-16 $ 474.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001091761 TERMINATED 1000000376414 BROWARD 2012-12-19 2032-12-28 $ 4,664.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-09-23
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-03-13
Domestic Profit 2011-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State