Entity Name: | FIFTH THIRD SECURITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Apr 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2022 (3 years ago) |
Document Number: | F00000002335 |
FEI/EIN Number |
314122170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45202, US |
Mail Address: | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45202, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
OVERMANN JUSTIN | Director | 5001 Kingsley Drive, CINCINNATI, OH, 45227 |
CORPORATION SERVICE COMPANY | Agent | - |
Corsarie Robert | President | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45202 |
Klein Gary A | Secretary | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45202 |
Stratmoen Christopher | Chief Financial Officer | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45202 |
Kelly Ginger | Director | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45202 |
Marcus Robert | Director | 3344 Peachtree Road NE, Atlanta, GA, 30326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-18 | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH 45202 | - |
CHANGE OF MAILING ADDRESS | 2023-03-18 | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH 45202 | - |
REINSTATEMENT | 2022-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-03 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-18 |
REINSTATEMENT | 2022-10-03 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State