Search icon

OPTIN, INC. - Florida Company Profile

Company Details

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

OPTIN, 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: 08 Dec 1998 (26 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: P98000101760
FEI/EIN Number 650881219

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

Address: 21218 SAINT ANDREWS BLVD, #526, BOCA RATON, FL, 33433, US
Mail Address: 21218 SAINT ANDREWS BLVD, #526, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDIGREE STEVE Agent 21218 SAINT ANDREWS BLVD, BOCA RATON, FL, 33433
HARDIGREE STEVE Chief Executive Officer 21218 SAINT ANDREWS BLVD #526, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-24 21218 SAINT ANDREWS BLVD, #526, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-24 21218 SAINT ANDREWS BLVD, #526, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2004-03-24 21218 SAINT ANDREWS BLVD, #526, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2001-08-24 HARDIGREE, STEVE -
RESTATED ARTICLES 2000-06-27 - -
REINSTATEMENT 1999-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-06-04
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-09-24
Reg. Agent Change 2001-08-24
ANNUAL REPORT 2001-03-08
Restated Articles 2000-06-27
ANNUAL REPORT 2000-02-23
REINSTATEMENT 1999-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State