Entity Name: | OPM #1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPM #1, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 19 Jan 1993 (32 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P93000005585 |
FEI/EIN Number |
650386973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 2907, RIVERVIEW, FL, 33568, US |
Address: | 202 N MORGAN ST., TAMPA, FL, 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN DAVID S | Director | 2435 1ST ST EAST, BRADENTON, FL, 34208 |
FERANDEZ JOSE | Agent | 8602 VIVIAN BASS WAY, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 202 N MORGAN ST., TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-20 | 8602 VIVIAN BASS WAY, ODESSA, FL 33556 | - |
REINSTATEMENT | 2000-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 1999-02-25 | 202 N MORGAN ST., TAMPA, FL 33602 | - |
REINSTATEMENT | 1995-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-11-13 | FERANDEZ, JOSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-05-01 |
REINSTATEMENT | 2000-11-15 |
ANNUAL REPORT | 1999-02-25 |
ANNUAL REPORT | 1998-03-06 |
ANNUAL REPORT | 1997-03-11 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State