Entity Name: | ONE SOURCE SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONE SOURCE SUPPLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Jan 1978 (47 years ago) |
Date of dissolution: | 27 Dec 2000 (24 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Dec 2000 (24 years ago) |
Document Number: | 557139 |
FEI/EIN Number |
591786182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3901 NORTH 29TH AVENUE, HOLLYWOOD, FL, 33020 |
Mail Address: | 303 HARPER DR, MOORESTOWN, NJ, 08057, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN WILLIAM | President | 303 HARPER DR, MOORESTOWN, NJ |
TOOMEY MICHAEL | Treasurer | 303 HARPER DR, MOORESTOWN, NJ |
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2000-12-27 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F95000004282. MERGER NUMBER 700000033577 |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-22 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-22 | CT CORPORATION SYSTEM | - |
CHANGE OF MAILING ADDRESS | 1996-04-30 | 3901 NORTH 29TH AVENUE, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 1994-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-25 | 3901 NORTH 29TH AVENUE, HOLLYWOOD, FL 33020 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1983-12-30 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
Merger Sheet | 2000-12-27 |
ANNUAL REPORT | 2000-05-26 |
Reg. Agent Change | 2000-05-22 |
ANNUAL REPORT | 1999-03-09 |
ANNUAL REPORT | 1998-03-10 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-04-30 |
ANNUAL REPORT | 1995-06-30 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State