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 |
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 |
Name | Role |
---|---|
PACIFIC REGISTERED AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
STRAUB GREGORY | Chief Executive Officer | 333 BISHOPS WAY, BROOKFIELD, WI, 53005 |
Name | Role | Address |
---|---|---|
HALLING ERIK W | President | 333 BISHOPS WAY, BROOKFIELD, WI, 53005 |
Name | Role | Address |
---|---|---|
HALLING ERIK W | Secretary | 333 BISHOPS WAY, BROOKFIELD, WI, 53005 |
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 |
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 |
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