Entity Name: | OMNISOURCE CORPORATION SOUTH |
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: | 12 Jan 1999 (26 years ago) |
Date of dissolution: | 16 Aug 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Aug 2017 (8 years ago) |
Document Number: | F99000000178 |
FEI/EIN Number |
350809317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7575 W. JEFFERSON BLVD., FORT WAYNE, IN, 46804-4131 |
Mail Address: | 7575 W. JEFFERSON BLVD., FORT WAYNE, IN, 46804-4131 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
TEETS, RICHARD P | Vice President | 7575 W. JEFFERSON BLVD., FORT WAYNE, IN, 46804 |
POINSATTE RICHARD A | Vice President | 7575 W. JEFFERSON STREET, FORT WAYNE, IN, 46804 |
POINSATTE RICHARD A | Secretary | 7575 W. JEFFERSON STREET, FORT WAYNE, IN, 46804 |
WAGLER THERESA E | Chief Financial Officer | 7575 W. JEFFERSON BLVD., FORT WAYNE, IN, 46804 |
PETERS MATTHEW A | Secretary | 7575 W. JEFFERSON BLVD., FORT WAYNE, IN, 46804 |
RINN RUSSELL B | Chief Operating Officer | 7575 W. JEFFERSON BLVD., FORT WAYNE, IN, 46804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
WITHDRAWAL | 2017-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-11-19 | REGISTERED AGENT SOLUTIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-22 | 7575 W. JEFFERSON BLVD., FORT WAYNE, IN 46804-4131 | - |
CHANGE OF MAILING ADDRESS | 2007-06-22 | 7575 W. JEFFERSON BLVD., FORT WAYNE, IN 46804-4131 | - |
Name | Date |
---|---|
WITHDRAWAL | 2017-08-16 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-25 |
Reg. Agent Change | 2012-11-19 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State