Search icon

WSOURCE CAPITAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WSOURCE CAPITAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 24 Nov 2014 (10 years ago)
Document Number: F14000004999
FEI/EIN Number 471890735

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

Address: 2282 Killearn Center Blvd., TALLAHASSEE, FL, 32309, US
Mail Address: P.O. BOX 1769, BIG TIMBER, MT, 59011, US
ZIP code: 32309
County: Leon
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LITTLEJOHN JEFFREY M Director 2282 Killearn Center Blvd., TALLAHASSEE, FL, 32309
FIVEASH JOHN L Chief Executive Officer P.O. BOX 1769, BIG TIMBER, MT, 59011
GLASGOW AUTUMN D Vice President P.O. BOX 1769, BIG TIMBER, MT, 59011
LITTLEJOHN JEFFREY M President 2282 Killearn Center Blvd., TALLAHASSEE, FL, 32309
STEINMEYER EDWIN A Vice President 2282 Killearn Center Blvd., TALLAHASSEE, FL, 32309
STEINMEYER EDWIN A Director 2282 Killearn Center Blvd., TALLAHASSEE, FL, 32309
Thomasson Mark P Vice President 2282 Killearn Center Blvd., TALLAHASSEE, FL, 32309
Dennis William L Director 2282 Killearn Center Blvd., TALLAHASSEE, FL, 32309
LITTLEJOHN JEFFREY M Agent 2282 Killearn Center Blvd., TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 2282 Killearn Center Blvd., TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 2282 Killearn Center Blvd., TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2019-02-13 2282 Killearn Center Blvd., TALLAHASSEE, FL 32309 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State