Entity Name: | ONE SOURCE RISK MANAGEMENT AND FUNDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Apr 2006 (19 years ago) |
Date of dissolution: | 15 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Dec 2021 (3 years ago) |
Document Number: | F06000002355 |
FEI/EIN Number |
201919359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 62 US ROUTE ONE, CUMBERLAND FORESIDE, ME, 04110, US |
Mail Address: | 62 US ROUTE ONE, CUMBERLAND FORESIDE, ME, 04110, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
BABEU GEORGE D | President | 62 US ROUTE ONE, CUMBERLAND FORESIDE, ME, 04110 |
BONNVIE JAMES M | Director | 62 US ROUTE ONE, CUMBERLAND FORESIDE, ME, 04110 |
DELUCA THOMAS M | Vice President | 62 US Route One, Cumberland Foreside, ME, 04110 |
WEATHERBIE DAVID B | Secretary | 62 US ROUTE ONE, CUMBERLAND FORESIDE, ME, 04110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-25 | 62 US ROUTE ONE, CUMBERLAND FORESIDE, ME 04110 | - |
CHANGE OF MAILING ADDRESS | 2021-04-25 | 62 US ROUTE ONE, CUMBERLAND FORESIDE, ME 04110 | - |
AMENDMENT AND NAME CHANGE | 2016-04-14 | ONE SOURCE RISK MANAGEMENT AND FUNDING, INC. | - |
REGISTERED AGENT NAME CHANGED | 2013-12-04 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
Withdrawal | 2021-12-15 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-07-08 |
Amendment and Name Change | 2016-04-14 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State