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 (8 months ago)
Document Number: P24886
FEI/EIN Number 930987232

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
SCHMIDT DAVID Treasurer 20 E. THOMAS RD., PHOENIX, AZ, 85012
MCKENNA NINA Secretary 20 E. THOMAS RD., PHOENIX, AZ, 85012
PRICE JAMIE Chairman Suite 1410 10 Exchange Place, Jersey City, NJ, 07302
Schlueter Matthew Director 2300 WINDY RIDGE PKWY, ATLANTA, GA, 30339
Cornick Greg Director 20 E. Thomas Rd, Phoenix, AZ, 85012
CORPORATION SERVICE COMPANY Agent -

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 Apr 2025

Sources: Florida Department of State