Search icon

SOURCE ONE HEALTHCARE PROFESSIONALS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOURCE ONE HEALTHCARE PROFESSIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Nov 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 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

Key Officers & Management

Name Role Address
Glover John Secretary 4544 Post Oak Place Drive, Houston, TX, 77027
Coates Christopher E Director 9037 Poplar Avenue, Germantown, TN, 38138
Burnett Bryan Director 9037 Poplar Avenue, Germantown, TN, 38138
- Agent -
Burnett Denise President 9037 Poplar Avenue, Germantown, TN, 38138
Cline Steve Vice President 3 Sugar Creek Center, Suite 100, Sugar Land, TX, 77478
Kennedy Barry Director 19376 N 9Th Street, Covington, LA, 70433

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 - 9037 POPLAR AVE. STE103A, GERMANTOWN, TE, 38138

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 9037 Poplar Avenue, Germantown, TN 38138 -
CHANGE OF MAILING ADDRESS 2013-01-23 9037 Poplar Avenue, Germantown, TN 38138 -
REGISTERED AGENT NAME CHANGED 2013-01-23 BUSINESS FILINGS INCORPORATED -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State