Entity Name: | INCOMM FINANCIAL SERVICES, 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: | 24 May 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Sep 2015 (10 years ago) |
Document Number: | F05000003087 |
FEI/EIN Number |
200901196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 WILLIAMS ROAD, COLUMBUS, GA, 31909, US |
Mail Address: | 2525 WILLIAMS ROAD, COLUMBUS, GA, 31909, US |
Place of Formation: | SOUTH DAKOTA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
SMITH M. B | President | 250 WILLIAMS STREET, ATLANTA, GA, 30303 |
GRUENHUT MICHAEL D | Secretary | 250 WILLIAMS STREET, ATLANTA, GA, 30303 |
Holt Ryan | Treasurer | 2525 WILLIAMS ROAD, COLUMBUS, GA, 31909 |
Rolling Ronald B | Chief Operating Officer | 2525 WILLIAMS ROAD, COLUMBUS, GA, 31909 |
Ibbotson Nicole | Gene | 2525 WILLIAMS ROAD, COLUMBUS, GA, 31909 |
Burton Wesley B | BSA | 2525 WILLIAMS ROAD, COLUMBUS, GA, 31909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-10-27 | 2525 WILLIAMS ROAD, COLUMBUS, GA 31909 | - |
CHANGE OF MAILING ADDRESS | 2020-10-27 | 2525 WILLIAMS ROAD, COLUMBUS, GA 31909 | - |
NAME CHANGE AMENDMENT | 2015-09-22 | INCOMM FINANCIAL SERVICES, INC. | - |
AMENDMENT | 2011-02-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-13 | CORPORATION SERVICE COMPANY | - |
AMENDMENT | 2009-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-10-27 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State