Search icon

OPUS ESTATES CORPORATION

Branch

Company Details

Entity Name: OPUS ESTATES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Mar 1990 (35 years ago)
Branch of: OPUS ESTATES CORPORATION, MINNESOTA (Company Number 2f39fd6f-b5d4-e011-a886-001ec94ffe7f)
Date of dissolution: 30 Oct 2000 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Oct 2000 (24 years ago)
Document Number: P28524
FEI/EIN Number 41-1647645
Address: 10350 BREN RD W, MINNETONKA, MN 55343
Mail Address: 10350 BREN RD W, MINNETONKA, MN 55343
Place of Formation: MINNESOTA

President

Name Role Address
NICOL, DAN F President 10350 BREN RD W, MINNETONKA, MN 55343

Treasurer

Name Role Address
NICOL, DAN F Treasurer 10350 BREN RD W, MINNETONKA, MN 55343

Vice President

Name Role Address
SCHIFERL, RONALD W Vice President 10350 BREN RD W, HOPKINS, MN 55343
CAMPA, LUZ Vice President 10350 BREN RD W, MINNETONKA, MN 55343
KIMBLE, JULIE Vice President 10350 BREN RD W, HOPKINS, MN 55343

Assistant Secretary

Name Role Address
KIMBLE, JULIE Assistant Secretary 10350 BREN RD W, HOPKINS, MN 55343

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-10-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-12 10350 BREN RD W, MINNETONKA, MN 55343 No data
CHANGE OF MAILING ADDRESS 1999-05-12 10350 BREN RD W, MINNETONKA, MN 55343 No data
NAME CHANGE AMENDMENT 1996-02-05 OPUS ESTATES CORPORATION No data

Documents

Name Date
Withdrawal 2000-10-30
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-05-12
Reg. Agent Change 1998-10-14
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State