Search icon

OPEN TO POSSIBILITIES-O2P CORP

Company Details

Entity Name: OPEN TO POSSIBILITIES-O2P CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: P18000056424
FEI/EIN Number 83-1126682
Address: 8001 S Orange Blossom Trl, Orlando, FL, 32809, US
Mail Address: 3023 White Cedar Cir, Kissimmee, FL, 34741, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ARANGO VELASQUEZ DANIEL A Agent 3023 White Cedar Cir, Kissimmee, FL, 34741

Director

Name Role Address
ARANGO VELASQUEZ DANIEL A Director 3023 White Cedar Cir, Kissimmee, FL, 34741

President

Name Role Address
ARANGO VELASQUEZ DANIEL A President 3023 White Cedar Cir, Kissimmee, FL, 34741

Secretary

Name Role Address
ARANGO VELASQUEZ DANIEL A Secretary 3023 White Cedar Cir, Kissimmee, FL, 34741

Treasurer

Name Role Address
ARANGO VELASQUEZ DANIEL A Treasurer 3023 White Cedar Cir, Kissimmee, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036595 ALMA BAZAR USA ACTIVE 2021-03-16 2026-12-31 No data 3554 GRANDE RESERVE WAY, BULDING 8 APT 106, ORLANDO, FL, 32837
G19000028426 COSECHAS FLORIDA MALL EXPIRED 2019-02-28 2024-12-31 No data 5040 SAVANNAH RIVER WAY, BUILDING 3 APT 220, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 8001 S Orange Blossom Trl, Unit 112, Orlando, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3023 White Cedar Cir, Kissimmee, FL 34741 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 8001 S Orange Blossom Trl, Unit 112, Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2023-01-11 ARANGO VELASQUEZ, DANIEL A No data
NAME CHANGE AMENDMENT 2018-07-02 OPEN TO POSSIBILITIES-O2P CORP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000063665 ACTIVE 1000000855760 ORANGE 2020-01-21 2040-01-29 $ 4,588.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000801546 ACTIVE 1000000848896 ORANGE 2019-12-03 2039-12-11 $ 287.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-02-28
Name Change 2018-07-02
Domestic Profit 2018-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State