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 |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Burnett Denise | President | 9037 Poplar Avenue, Germantown, TN, 38138 |
Name | Role | Address |
---|---|---|
Cline Steve | Vice President | 3 Sugar Creek Center, Suite 100, Sugar Land, TX, 77478 |
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 |
Name | Role | Address |
---|---|---|
Glover John | Secretary | 4544 Post Oak Place Drive, Houston, TX, 77027 |
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 |
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 |
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 |
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