Search icon

SOURCE ONE HEALTHCARE PROFESSIONALS, INC.

Company Details

Entity Name: SOURCE ONE HEALTHCARE PROFESSIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F12000004641
FEI/EIN Number 274524713
Address: 9037 Poplar Avenue, Germantown, TN, 38138, US
Mail Address: 9037 Poplar Avenue, Germantown, TN, 38138, US
Place of Formation: TEXAS

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

President

Name Role Address
Burnett Denise President 9037 Poplar Avenue, Germantown, TN, 38138

Vice President

Name Role Address
Cline Steve Vice President 3 Sugar Creek Center, Suite 100, Sugar Land, TX, 77478

Director

Name Role Address
Kennedy Barry Director 19376 N 9Th Street, Covington, LA, 70433
Coates Christopher E Director 9037 Poplar Avenue, Germantown, TN, 38138
Burnett Bryan Director 9037 Poplar Avenue, Germantown, TN, 38138

Secretary

Name Role Address
Glover John Secretary 4544 Post Oak Place Drive, Houston, TX, 77027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119276 O.R. NURSES EXPIRED 2015-11-24 2020-12-31 No data 9037 POPLAR AVE. STE103A, GERMANTOWN, TE, 38138

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 9037 Poplar Avenue, Germantown, TN 38138 No data
CHANGE OF MAILING ADDRESS 2013-01-23 9037 Poplar Avenue, Germantown, TN 38138 No data
REGISTERED AGENT NAME CHANGED 2013-01-23 BUSINESS FILINGS INCORPORATED No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000810010 TERMINATED 1000000806642 COLUMBIA 2018-12-10 2028-12-12 $ 1,423.31 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 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-23
Foreign Profit 2012-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State