Search icon

SERVICESOURCE, INC. - Florida Company Profile

Company Details

Entity Name: SERVICESOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 05 Mar 2012 (13 years ago)
Document Number: F12000000988
FEI/EIN Number 540901256

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

Address: 10467 White Granite Drive, Attn: Trudi Cooper, OAKTON, VA, 22124, US
Mail Address: 10467 White Granite Drive, Attn: Trudi Cooper, OAKTON, VA, 22124, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
Patterson Bruce Chief Executive Officer 10467 White Granite Drive, OAKTON, VA, 22124
Hoover Nate Chief Financial Officer 10467 White Granite Drive, OAKTON, VA, 22124
Petersen Gary Director 10467 White Granite Drive, OAKTON, VA, 22124
Burke Francis Director 10467 White Granite Drive, OAKTON, VA, 22124
Ward Lisa Secretary 10467 White Granite Drive, OAKTON, VA, 22124
Walsh Michael Chairman 10467 White Granite Drive, OAKTON, VA, 22124
MOTKO MATT Agent 2735 WHITNEY RD, CLEARWATER, FL, 337601610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 10467 White Granite Drive, Attn: Trudi Cooper, OAKTON, VA 22124 -
CHANGE OF MAILING ADDRESS 2024-02-12 10467 White Granite Drive, Attn: Trudi Cooper, OAKTON, VA 22124 -
REGISTERED AGENT NAME CHANGED 2022-07-21 MOTKO, MATT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000294406 TERMINATED 1000000341688 LEON 2012-11-19 2023-02-06 $ 1,491.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State