Search icon

PARTSSOURCE, INC. - Florida Company Profile

Company Details

Entity Name: PARTSSOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 2010 (15 years ago)
Document Number: F10000000240
FEI/EIN Number 341945164

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 777 LENA DR., AURORA, OH, 44202
Mail Address: 777 LENA DR., AURORA, OH, 44202
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Settimi Philip D President 11 Brinker Rd, Barrington, IL, 60010
Matthiesen Travis Director 777 LENA DR., AURORA, OH, 44202
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011186 NORTH AMERICAN IMAGING EXPIRED 2010-02-04 2015-12-31 - 11515 PROSPEROUS DRIVE, ODESSA, FL, 33556
G10000005599 PARTSSOURCE EXPIRED 2010-01-19 2015-12-31 - 11515 PROSPEROUS DRIVE, ODESSA, FL, 33556
G10000005598 NAI EXPIRED 2010-01-19 2015-12-31 - 11515 PROSPEROUS DRIVE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 50 Executive Pkwy, Hudson, OH 44236 -
CHANGE OF MAILING ADDRESS 2025-01-18 50 Executive Pkwy, Hudson, OH 44236 -
REGISTERED AGENT NAME CHANGED 2018-08-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-08-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000262576 TERMINATED 1000000954654 COLUMBIA 2023-05-30 2043-06-07 $ 1,330.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-21
Reg. Agent Change 2018-08-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State