Search icon

OPUS INSTRUMENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

OPUS INSTRUMENTS, 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: 17 Sep 1991 (34 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: S80742
FEI/EIN Number 650294633

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

Address: 3181 NW 125 AVE, SUNRISE, FL, 33323, US
Mail Address: 3181 NW 125 AVE, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHERSI ARNALDO Chief Executive Officer 3181 NW 125 AVE, SUNRISE, FL, 33323
GHERSI ARNALDO Agent 3181 NW 125 AVE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 3181 NW 125 AVE, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 3181 NW 125 AVE, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2009-04-16 3181 NW 125 AVE, SUNRISE, FL 33323 -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-03-19 - -
REGISTERED AGENT NAME CHANGED 2004-03-19 GHERSI, ARNALDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-16
REINSTATEMENT 2008-11-06
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-08-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State