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 |
Name | Role | Address |
---|---|---|
CHATTAWAY SUSAN E | Agent | 317 Myrtle St, Neptune Beach, FL, 32266 |
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 |
Name | Role | Address |
---|---|---|
CHATTAWAY SUSAN E | President | 2280 3st St South, JACKSONVILLE BEACH, FL, 32250 |
Name | Role | Address |
---|---|---|
CHATTAWAY BERNARD W | Secretary | 2280 3rd St. South, JACKSONVILLE BEACH, FL, 32250 |
Name | Role | Address |
---|---|---|
CHATTAWAY BERNARD W | Treasurer | 2280 3rd St. South, JACKSONVILLE BEACH, FL, 32250 |
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 |
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 |
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 |
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