Search icon

ONITY INC.

Company Details

Entity Name: ONITY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Jul 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2009 (15 years ago)
Document Number: F97000003905
FEI/EIN Number 51-0346174
Address: 4001 Fairview Industrial Dr. SE, Salem, OR, 97302, US
Mail Address: 4001 Fairview Industrial Dr. SE, Salem, OR, 97302, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Assi

Name Role Address
Horton Obrien Kathryn Assi 4001 Fairview Industrial Dr. SE, Salem, OR, 97302
Zoef Despina A. Assi 4001 Fairview Industrial Dr. SE, Salem, OR, 97302
St. Brice Curtis Assi 4001 Fairview Industrial Dr. SE, Salem, OR, 97302
Rusczyk John Assi 4001 Fairview Industrial Dr. SE, Salem, OR, 97302
Litwinka Michael Assi 4001 Fairview Industrial Dr. SE, Salem, OR, 97302

President

Name Role Address
Stanek Jeffrey President 4001 Fairview Industrial Dr. SE, Salem, OR, 97302

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2024-06-17 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 4001 Fairview Industrial Dr. SE, Salem, OR 97302 No data
CHANGE OF MAILING ADDRESS 2023-04-24 4001 Fairview Industrial Dr. SE, Salem, OR 97302 No data
CANCEL ADM DISS/REV 2009-10-12 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2006-02-07 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 2002-09-19 ONITY INC. No data
NAME CHANGE AMENDMENT 1998-01-15 TESA ENTRY SYSTEMS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001493502 TERMINATED 1000000536889 LEON 2013-09-18 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Change 2024-06-17
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
Reg. Agent Change 2021-07-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State