Entity Name: | ONEMAIN HOME EQUITY, 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: | 27 Jun 1989 (36 years ago) |
Date of dissolution: | 17 Jan 2019 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Jan 2019 (6 years ago) |
Document Number: | P24948 |
FEI/EIN Number |
132868346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 NW SECOND ST, EVANSVILLE, IN, 47708, US |
Mail Address: | 601 NW SECOND STREET, EVANSVILLE, IN, 47708 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
DAY STEPHEN L | Director | 601 NW SECOND ST, EVANSVILLE, IN, 47708 |
CONRAD MICAH R | Director | 100 INTERNATIONAL DR 16TH FLOOR, BALTIMORE, MD, 21202 |
ERKILLA JACK R | Secretary | 601 NW SECOND ST, EVANSVILLE, IN, 47708 |
BAER TERESA M | Asst | 100 INTERNATIONAL DR 16TH FLOOR, BALTIMORE, MD, 21202 |
CIUFFETELLI VINCENT | Director | 601 NW SECOND ST, EVANSVILLE, IN, 47708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-17 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 601 NW SECOND ST, EVANSVILLE, IN 47708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-17 | 601 NW SECOND ST, EVANSVILLE, IN 47708 | - |
NAME CHANGE AMENDMENT | 2016-10-03 | ONEMAIN HOME EQUITY, INC. | - |
NAME CHANGE AMENDMENT | 2011-03-08 | SPRINGLEAF HOME EQUITY, INC. | - |
REGISTERED AGENT NAME CHANGED | 2010-11-30 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-30 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
EVENT CONVERTED TO NOTES | 1990-01-02 | - | - |
Name | Date |
---|---|
Withdrawal | 2019-01-17 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-17 |
Name Change | 2016-10-03 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State