Search icon

Omnium WorldWide, Inc.

Company Details

Name: Omnium WorldWide, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Jun 2001 (24 years ago)
Date of Dissolution: 26 Oct 2016 (8 years ago)
Date of Status Change: 26 Oct 2016 (8 years ago)
Identification Number: 000118936
Place of Formation: NEBRASKA
Principal Address: 11808 MIRACLE HILLS DRIVE, OMAHA, NE, 68154, USA
Purpose: ACCOUNTS RECEIVABLE MANAGEMENT AND DEBT COLLECTION
Fictitious names: Receivable Collection Operations (trading name, 2002-11-14 - )
Healthcare Receivable Operations (trading name, 2002-11-14 - )
Omnium Communcations Receivable Services (trading name, 2002-11-14 - )
Omnium Financial Receivable Services (trading name, 2002-11-14 - )
Omnium Government Receivable Services (trading name, 2002-11-14 - )
Omnium Healthcare Receivable Services (trading name, 2002-11-14 - )
Omnium Receivable Consulting Services (trading name, 2002-11-14 - )
Accent Insurance Recovery Solutions (trading name, 2002-11-14 - 2007-08-27)

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
MICHAEL E. MAZOUR PRESIDENT 2253 NORTHWEST PARKWAY MARIETTA , GA 30067 USA

TREASURER

Name Role Address
PAUL M MENDLIK TREASURER 11808 MIRACLE HILLS DRIVE OMAHA, NE 68154 USA

SECRETARY

Name Role Address
DAVID C. MUSSMAN SECRETARY 11808 MIRACLE HILLS DRIVE OMAHA, NE 68154 USA

DIRECTOR

Name Role Address
THOMAS B BARKER DIRECTOR 11808 MIRACLE HILLS DRIVE OMAHA, NE 68154 USA
NANCEE R. BERGER DIRECTOR 11808 MIRACLE HILLS DRIVE OMAHA, NE 68154 USA
MICHAEL E. MAZOUR DIRECTOR 2253 NORTHWEST PARKWAY MARIETTA , GA 30067 USA

Filings

Number Name File Date
201611026290 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601444510 Revocation Notice For Failure to File An Annual Report 2016-07-07
201555441070 Annual Report 2015-02-20
201434618650 Annual Report 2014-01-31
201311460060 Annual Report 2013-02-13
201289554220 Annual Report 2012-02-14
201175068680 Annual Report 2011-02-16
201058586250 Annual Report 2010-02-18
200942161900 Annual Report 2009-02-16
200807283240 Annual Report 2008-02-26

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State