Search icon

OWNIT MORTGAGE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: OWNIT MORTGAGE SOLUTIONS, 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: 19 Nov 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F98000006372
FEI/EIN Number 954249786

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

Address: 27349 AGOURA ROAD, STE 100, AGOURA HILLS, CA, 91301
Mail Address: 27349 AGOURA ROAD, STE 100, AGOURA HILLS, CA, 91301
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DALLAS WILLIAM D Chief Executive Officer 27349 AGOURA RD, STE 100, AGOURA HILLS, CA, 91301
DUHADWAY JOHN Secretary 27349 AGOURA RD, STE 100, AGOURA HILLS, CA, 91301
DUHADWAY JOHN Treasurer 27349 AGOURA RD, STE 100, AGOURA HILLS, CA, 91301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 27349 AGOURA ROAD, STE 100, AGOURA HILLS, CA 91301 -
CHANGE OF MAILING ADDRESS 2005-05-04 27349 AGOURA ROAD, STE 100, AGOURA HILLS, CA 91301 -
NAME CHANGE AMENDMENT 2004-04-30 OWNIT MORTGAGE SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000740996 LAPSED 1000000314224 SARASOTA 2012-10-18 2022-10-25 $ 1,010.72 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 Resignation 2007-10-12
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-05-04
Name Change 2004-04-30
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State