Search icon

OPUS 521, INC.

Company Details

Entity Name: OPUS 521, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P15000038929
FEI/EIN Number 47-3925106
Address: 2280 3st St South, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 2280 3rd St. South, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CHATTAWAY SUSAN E Agent 317 Myrtle St, Neptune Beach, FL, 32266

Director

Name Role Address
CHATTAWAY SUSAN E Director 2280 3st St South, JACKSONVILLE BEACH, FL, 32250
CHATTAWAY BERNARD W Director 2280 3rd St. South, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
CHATTAWAY SUSAN E President 2280 3st St South, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
CHATTAWAY BERNARD W Secretary 2280 3rd St. South, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
CHATTAWAY BERNARD W Treasurer 2280 3rd St. South, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084141 BACH TO ROCK ACTIVE 2015-08-14 2026-12-31 No data 317 MYRTLE ST, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 317 Myrtle St, Neptune Beach, FL 32266 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 2280 3st St South, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2017-03-15 2280 3st St South, JACKSONVILLE BEACH, FL 32250 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000418978 ACTIVE 1000001001286 DUVAL 2024-06-27 2034-07-03 $ 500.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-31
Domestic Profit 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State