Search icon

EBIX, INC. - Florida Company Profile

Company Details

Entity Name: EBIX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2025 (3 months ago)
Document Number: F11000004237
FEI/EIN Number 770021975

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

Address: 1 EBIX WAY, JOHNS CREEK, GA, 30097, US
Mail Address: 1 EBIX WAY, JOHNS CREEK, GA, 30097, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
RAINA ROBIN Director 1 EBIX WAY, JOHNS CREEK, GA, 30097
ECKERT NEIL Director 1 EBIX WAY, JOHNS CREEK, GA, 30097
BHALLA PAVAN Director 1 EBIX WAY, JOHNS CREEK, GA, 30097
BENZ HANS Director 1 EBIX WAY, JOHNS CREEK, GA, 30097
HERTER ROLF Director 1 EBIX WAY, JOHNS CREEK, GA, 30097
KELLER HANS Director 1 EBIX WAY, JOHNS CREEK, GA, 30097

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-03 NRAI SERVICES, INC -
REINSTATEMENT 2025-02-03 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-26 1 EBIX WAY, JOHNS CREEK, GA 30097 -
CHANGE OF MAILING ADDRESS 2016-02-26 1 EBIX WAY, JOHNS CREEK, GA 30097 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000597765 ACTIVE 1000000972435 COLUMBIA 2023-11-30 2043-12-06 $ 1,187.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000070130 TERMINATED 1000000876783 COLUMBIA 2021-02-11 2041-02-17 $ 7,985.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2025-02-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State