Search icon

OPV DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: OPV DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPV DEVELOPMENT, 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: 15 Aug 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000070945
FEI/EIN Number 650786059

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1460 S OCEAN BLVD, POMPANO BEACH, FL, 33062, US
Mail Address: 1460 S OCEAN BLVD, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS LEONARD H President 13050 BRIDGEPORT AVE, BONITA SPRINGS, FL, 34135
GROSS LEONARD H Director 13050 BRIDGEPORT AVE, BONITA SPRINGS, FL, 34135
BLOOM ASHLEY B Secretary 5533 PACIPIE BLVD, BOCA RATON, FL, 33433
BLOOM ASHLEY B Treasurer 5533 PACIPIE BLVD, BOCA RATON, FL, 33433
BLOOM ASHLEY B Director 5533 PACIPIE BLVD, BOCA RATON, FL, 33433
BLOOM HOWARD VDC 1756 EAGLE TRACE BLVD WEST, CORAL SPRINGS, FL, 33065
BLOOM DIANE Vice President 1756 EAGLE TRACE BLVD WEST, CORAL SPRINGS, FL, 33065
WALLACK MICHAEL M Agent 27 FLETCHER AVENUE, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-10-20 WALLACK, MICHAEL MESQ -
REINSTATEMENT 2000-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2000-10-20 27 FLETCHER AVENUE, SARASOTA, FL 34237 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-11-19 1460 S OCEAN BLVD, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 1999-11-19 1460 S OCEAN BLVD, POMPANO BEACH, FL 33062 -
REINSTATEMENT 1999-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2001-02-03
REINSTATEMENT 2000-10-20
REINSTATEMENT 1999-11-19
ANNUAL REPORT 1998-05-18
Domestic Profit Articles 1997-08-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State