Search icon

OPUS ARCHITECTS & ENGINEERS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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