Search icon

ONEMAIN HOME EQUITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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