Search icon

OMNI CREDIT SERVICES OF FLORIDA, INC.

Headquarter

Company Details

Entity Name: OMNI CREDIT SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000034129
FEI/EIN Number 593568381
Address: 4710 EISENHOWER BLVD., STE. B3, TAMPA, FL, 33634, US
Mail Address: 333 BISHOPS WAY, STE 100, BROOKFIELD, WI, 53005, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OMNI CREDIT SERVICES OF FLORIDA, INC., MISSISSIPPI 742057 MISSISSIPPI
Headquarter of OMNI CREDIT SERVICES OF FLORIDA, INC., RHODE ISLAND 000153721 RHODE ISLAND
Headquarter of OMNI CREDIT SERVICES OF FLORIDA, INC., ALABAMA 000-931-810 ALABAMA
Headquarter of OMNI CREDIT SERVICES OF FLORIDA, INC., NEW YORK 2881754 NEW YORK
Headquarter of OMNI CREDIT SERVICES OF FLORIDA, INC., MINNESOTA 2158ac10-a5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of OMNI CREDIT SERVICES OF FLORIDA, INC., COLORADO 20081255826 COLORADO
Headquarter of OMNI CREDIT SERVICES OF FLORIDA, INC., IDAHO 454391 IDAHO
Headquarter of OMNI CREDIT SERVICES OF FLORIDA, INC., ILLINOIS CORP_66724476 ILLINOIS

Agent

Name Role
PACIFIC REGISTERED AGENTS, INC. Agent

Chief Executive Officer

Name Role Address
STRAUB GREGORY Chief Executive Officer 333 BISHOPS WAY, BROOKFIELD, WI, 53005

President

Name Role Address
HALLING ERIK W President 333 BISHOPS WAY, BROOKFIELD, WI, 53005

Secretary

Name Role Address
HALLING ERIK W Secretary 333 BISHOPS WAY, BROOKFIELD, WI, 53005

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2008-06-02 4710 EISENHOWER BLVD., STE. B3, TAMPA, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 4710 EISENHOWER BLVD., STE. B3, TAMPA, FL 33634 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000825868 LAPSED 1000000593985 HILLSBOROU 2014-03-12 2024-08-01 $ 657.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Reg. Agent Resignation 2018-04-27
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-10-26
ANNUAL REPORT 2009-03-24
Reg. Agent Change 2008-06-02
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State