Search icon

SOURCE COMPANIES, INC.

Company Details

Entity Name: SOURCE COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 19 Jan 2000 (25 years ago)
Document Number: F00000000324
FEI/EIN Number 020503800
Address: 2850 KIRBY CIRCLE NE, PALM BAY, FL, 32905
Mail Address: 2850 KIRBY CIRCLE NE, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: DELAWARE

Agent

Name Role Address
PLAHUTA JON R Agent 2850 KIRBY CIRCLE NE, PALM BAY, FL, 32905

President

Name Role Address
PLAHUTA JON President 2850 KIRBY CIRCLE NE, PALM BAY, FL, 32905

Director

Name Role Address
PLAHUTA JON Director 2850 KIRBY CIRCLE NE, PALM BAY, FL, 32905

Vice President

Name Role Address
BIENVENU ERIC Vice President 2850 KIRBY CIRCLE NE, PALM BAY, FL, 32905

Treasurer

Name Role Address
BIENVENU ERIC Treasurer 2850 KIRBY CIRCLE NE, PALM BAY, FL, 32905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00028900289 SOURCE MANUFACTURING ACTIVE 2000-01-28 2026-12-31 No data 2850 KIRBY CIRCLE NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 2850 KIRBY CIRCLE NE, PALM BAY, FL 32905 No data
CHANGE OF MAILING ADDRESS 2009-04-20 2850 KIRBY CIRCLE NE, PALM BAY, FL 32905 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 2850 KIRBY CIRCLE NE, PALM BAY, FL 32905 No data
REGISTERED AGENT NAME CHANGED 2008-01-04 PLAHUTA, JON R No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-08
Off/Dir Resignation 2015-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State