Name: | OMNI CREDIT SERVICES OF FLORIDA, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 31 Jan 2006 (19 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Branch of: | OMNI CREDIT SERVICES OF FLORIDA, INC., FLORIDA (Company Number P99000034129) |
Identification Number: | 000153721 |
Place of Formation: | FLORIDA |
Principal Address: | 4710 EISENHOWER BOULEVARD #A-2, TAMPA, FL, 33634, USA |
Purpose: | COLLECTION AGENCY |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
GREG STRAUB | CEO | 333BISHOPS WAY BROOKFIELD , WI 53005 USA |
Name | Role | Address |
---|---|---|
ERIK W HALLING | PRESIDENT | 333 BISHOPS WAY BROOKFIELD, WI 53005 USA |
Number | Name | File Date |
---|---|---|
201449519760 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439534450 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201325840450 | Annual Report | 2013-07-12 |
201324345280 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321937190 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201311998040 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201287704780 | Annual Report | 2012-01-09 |
201181175280 | Annual Report | 2011-08-03 |
201178659650 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201056182490 | Annual Report | 2010-01-13 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State