Entity Name: | OPUS ARCHITECTS & ENGINEERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Apr 1990 (35 years ago) |
Branch of: | OPUS ARCHITECTS & ENGINEERS, INC., MINNESOTA (Company Number 0809cb20-a3d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P28964 |
FEI/EIN Number |
411662283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10350 BREN ROAD WEST, MINNETONKA, MN, 55343 |
Mail Address: | 10350 BREN ROAD WEST, MINNETONKA, MN, 55343 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
GSCHNEIDNER EDWARD | President | 10350 BREN RD. W., MINNETONKA, MN, 55343 |
GSCHNEIDNER EDWARD | Secretary | 10350 BREN RD. W., MINNETONKA, MN, 55343 |
LEDERLE MICHAEL E | Vice President | 10350 BREN RD W, MINNETONKA, MN, 55343 |
PETERSON GRANT A | Vice President | 10350 BREN RD. W., MINNETONKA, MN, 55343 |
PETERSON GRANT A | Treasurer | 10350 BREN RD. W., MINNETONKA, MN, 55343 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2008-01-15 | 10350 BREN ROAD WEST, MINNETONKA, MN 55343 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-17 | 10350 BREN ROAD WEST, MINNETONKA, MN 55343 | - |
REGISTERED AGENT NAME CHANGED | 1998-10-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-10-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 1996-06-04 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-09-08 |
ANNUAL REPORT | 2007-03-29 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-05-16 |
ANNUAL REPORT | 2004-04-06 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-05-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State