Search icon

ORIX FINANCIAL SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ORIX FINANCIAL SERVICES, 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: 29 Dec 1987 (37 years ago)
Branch of: ORIX FINANCIAL SERVICES, INC., NEW YORK (Company Number 964581)
Date of dissolution: 10 Feb 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: P17438
FEI/EIN Number 132507476

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

Address: 1717 MAIN ST, DALLAS, TX, 75201, US
Mail Address: 1717 MAIN ST, DALLAS, TX, 75201, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
WILSON PAUL President 1717 MAIN ST, DALLAS, TX, 75201
BARGER RON K Secretary 1717 MAIN ST, DALLAS, TX, 75201
FARHA RYAN Asst 1717 MAIN ST, DALLAS, TX, 75201
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1717 MAIN ST, STE 900, DALLAS, TX 75201 -
CHANGE OF MAILING ADDRESS 2017-04-27 1717 MAIN ST, STE 900, DALLAS, TX 75201 -
REGISTERED AGENT NAME CHANGED 2012-09-24 CAPITOL CORPORATE SERVICES, INC. -
NAME CHANGE AMENDMENT 2001-04-06 ORIX FINANCIAL SERVICES, INC. -
EVENT CONVERTED TO NOTES 1991-02-27 - -
NAME CHANGE AMENDMENT 1989-10-13 ORIX CREDIT ALLIANCE, INC. -
NAME CHANGE AMENDMENT 1988-06-27 FIRST INTERSTATE CREDIT ALLIANCE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000259021 TERMINATED 1000000055713 3742 2301 2007-07-31 2027-08-15 $ 32,959.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
Withdrawal 2020-02-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
Reg. Agent Change 2012-09-24
ANNUAL REPORT 2012-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State