Search icon

OPELIKA FORD, INC.

Headquarter

Company Details

Entity Name: OPELIKA FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2013 (12 years ago)
Document Number: P13000040392
FEI/EIN Number 46-2747114
Address: 9001 E. Colonial Dr, Orlando, FL, 32817, US
Mail Address: 9001 E. Colonial Dr, Orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OPELIKA FORD, INC., ALABAMA 000-278-656 ALABAMA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
ATKINSON CARL R President 9001 E. Colonial Dr, Orlando, FL, 32817

Vice President

Name Role Address
RODRIGUEZ FRANK J Vice President 108 Harbor View Lane, Belleair Bluff, FL, 33770

Treasurer

Name Role Address
ALDEN EDWARD Treasurer 9001 E. Colonial Dr, Orlando, FL, 32817

Chief Financial Officer

Name Role Address
ALLEN CHRISTOPHER Chief Financial Officer 9001 E. Colonial Dr, Orlando, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 9001 E Colonial Dr, Attn: Corporate - 2nd Floor, Orlando, FL 32817-4176 No data
CHANGE OF MAILING ADDRESS 2025-01-13 9001 E Colonial Dr, Attn: Corporate - 2nd Floor, Orlando, FL 32817-4176 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 9001 E. Colonial Dr, Orlando, FL 32817 No data
CHANGE OF MAILING ADDRESS 2024-02-02 9001 E. Colonial Dr, Orlando, FL 32817 No data
REGISTERED AGENT NAME CHANGED 2021-11-01 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-23
Reg. Agent Change 2021-11-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State