Search icon

OSAIC WEALTH, INC. - Florida Company Profile

Company Details

Entity Name: OSAIC WEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 1989 (36 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Aug 2024 (9 months ago)
Document Number: P24886
FEI/EIN Number 93-0987232

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

Address: 30 Union Street, Elizabeth, NJ, 07202, US
Mail Address: 30 Union Street, Elizabeth, NJ, 07202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
McKenna Nina Secretary 18700 N Hayden Rd, Scottsdale, AZ, 85255
Ford Erinn Director 18700 N Hayden Rd, Scottsdale, AZ, 85255
Schlueter Matthew Director 2300 Windy Ridge Parkway, Atlanta, GA, 30339
Cornick Greg Director 18700 N Hayden Rd, Scottsdale, AZ, 85255
CORPORATION SERVICE COMPANY Agent -
Cornick Gregory Chief Executive Officer 20 E. Thomas Rd, Phoenix, AZ, 85012
Schmidt David Treasurer 18700 N Hayden Rd, Scottsdale, AZ, 85255

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-28 30 Union Street, Elizabeth, NJ 07202 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 30 Union Street, Elizabeth, NJ 07202 -
MERGER 2024-08-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000257873
NAME CHANGE AMENDMENT 2023-07-24 OSAIC WEALTH, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-06-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2009-06-18 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2008-04-25 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-03-22 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
Merger 2024-08-23
ANNUAL REPORT 2024-04-23
Name Change 2023-07-24
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-18

Date of last update: 02 Jun 2025

Sources: Florida Department of State