Entity Name: | OMNI INDEMNITY COMPANY |
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: | 12 Mar 1990 (35 years ago) |
Date of dissolution: | 17 Apr 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Apr 2020 (5 years ago) |
Document Number: | P28470 |
FEI/EIN Number |
581189287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2018 POWERS FERRY ROAD, SUITE 400, ATLANTA, GA, 30339-5003, US |
Mail Address: | 2018 Powers Ferry Road, Suite 400, Atlanta, GA, 30339, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Anderson Dean N | Treasurer | 2018 POWERS FERRY ROAD, ATLANTA, GA, 303395003 |
Ruppelt Ronna FEsq. | Secretary | 2018 POWERS FERRY ROAD, ATLANTA, GA, 303395003 |
ARNESON BRUCE S | Chief Executive Officer | 1400 Union Meeting Road, Blue Bell, PA, 19422 |
Golaszewski Bronwyn | Asst | 1400 Union Meeting Road, Blue Bell, PA, 194221952 |
CHIEF FINANCIAL OFFICER | Agent | 200 E Gaines Street, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-04-17 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-06 | 2018 POWERS FERRY ROAD, SUITE 400, ATLANTA, GA 30339-5003 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 2018 POWERS FERRY ROAD, SUITE 400, ATLANTA, GA 30339-5003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 200 E Gaines Street, Suite 6200, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
AMENDMENT | 1996-10-18 | - | - |
Name | Date |
---|---|
Withdrawal | 2020-04-17 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-07-06 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State