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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Name | Role | Address |
---|---|---|
Stanek Jeffrey | President | 4001 Fairview Industrial Dr. SE, Salem, OR, 97302 |
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 |
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 |
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