Detail by Officer/Registered Agent Name

Florida Profit Corporation

ONEMAIN FINANCIAL OF FLORIDA, INC.

Filing Information
334982 35-1148969 09/13/1968 FL INACTIVE CORPORATE MERGER 03/28/2018 04/01/2018
Principal Address
601 NW SECOND ST.
EVANSVILLE, IN 47708

Changed: 04/19/2016
Mailing Address
601 NW SECOND ST.
ATTN: CORPORATE LICENSING
EVANSVILLE, IN 47708

Changed: 04/19/2016
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/30/2010

Address Changed: 11/30/2010
Officer/Director Detail Name & Address

Title President, Director

CIUFFETELLI, VINCENT J
601 NW SECOND ST.
EVANSVILLE, IN 47708

Title CFO, Director

CONRAD, MICAH R
100 INTERNATIONAL DRIVE
18TH FLOOR
BALTIMORE, MD 21202

Title SVP, Secretary

ERKILLA, JACK R
601 NW SECOND ST
EVANSVILLE, IN 47708

Title DIRECTOR

ROACH, GEORGE D
601 NW SECOND ST.
EVANSVILLE, IN 47708

Title ASSISTANT SECRETARY

BAER, TERESA M
100 INTERNATIONAL DRIVE
18TH FLOOR
BALTIMORE, MD 21202

Annual Reports
Report YearFiled Date
2015 04/22/2015
2016 04/19/2016
2017 01/12/2017

Document Images
01/12/2017 -- ANNUAL REPORT View image in PDF format
09/01/2016 -- Name Change View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
06/18/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
05/06/2011 -- Amendment View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- Name Change View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/30/2002 -- Reg. Agent Change View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format