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 |
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 |
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 | - |
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 |
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