Entity Name: | OPTOPIA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Dec 2012 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P12000099313 |
FEI/EIN Number | 46-1507499 |
Address: | 1304 16TH AVE N, JACKSONVILLE BEACH, FL, 32250 |
Mail Address: | 1304 16TH AVE N, JACKSONVILLE BEACH, FL, 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1578976478 | 2014-06-09 | 2014-06-09 | 1304 16TH AVE N, JACKSONVILLE BEACH, FL, 322503777, US | 1304 16TH AVE N, JACKSONVILLE BEACH, FL, 322503777, US | |||||||||||||||||||
|
Phone | +1 904-562-8571 |
Fax | 9042464602 |
Authorized person
Name | MR. JEFFREY CARL PARKS |
Role | PRESIDENT |
Phone | 9045628571 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | PT5545 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
PARKS JEFFREY C | Agent | 1304 16TH AVE N, JACKSONVILLE BEACH, FL, 32250 |
Name | Role | Address |
---|---|---|
PARKS JEFFREY C | President | 1304 16TH AVE N, JACKSONVILLE BEACH, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000014170 | OPTOPIA INC | EXPIRED | 2013-02-10 | 2018-12-31 | No data | 1304 16TH AVENUE NORTH, JACKSONVILLE BEACH, FLORIDA, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2015-04-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-13 | PARKS, JEFFREY C | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-03 |
REINSTATEMENT | 2015-04-13 |
Domestic Profit | 2012-12-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State