Entity Name: | 4TH SOURCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jan 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Sep 2020 (4 years ago) |
Document Number: | F16000000417 |
FEI/EIN Number |
20-1277626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2502 NORTH ROCKY POINT DRIVE, SUITE 960, TAMPA, FL 33607 |
Mail Address: | 2502 NORTH ROCKY POINT DRIVE, SUITE 960, TAMPA, FL 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | NEVADA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4TH SOURCE, INC. 401(K) PLAN | 2018 | 201277626 | 2019-07-26 | 4TH SOURCE, INC. | 72 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-26 |
Name of individual signing | LAURA LOPEZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-07-26 |
Name of individual signing | LAURA LOPEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 8139403094 |
Plan sponsor’s address | 2502 N ROCKY POINT DR, STE 960, TAMPA, FL, 33607 |
Signature of
Role | Plan administrator |
Date | 2018-05-23 |
Name of individual signing | CINDY J BAUM |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 8139403094 |
Plan sponsor’s address | 2502 N. ROCKY POINT DR. SUITE 960, TAMPA, FL, 33607 |
Signature of
Role | Plan administrator |
Date | 2017-05-18 |
Name of individual signing | CINDY J, BAUM |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-05-18 |
Name of individual signing | CINDY J, BAUM |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 5047043394 |
Plan sponsor’s address | 2502 N. ROCKY POINT DR, SUITE 960, TAMPA, FL, 33607 |
Signature of
Role | Plan administrator |
Date | 2016-04-08 |
Name of individual signing | CINDY J, BAUM |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-04-08 |
Name of individual signing | CINDY J, BAUM |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 5047043394 |
Plan sponsor’s address | 2502 N. ROCKY POINT DR., SUITE 960, TAMPA, FL, 33607 |
Signature of
Role | Plan administrator |
Date | 2016-04-13 |
Name of individual signing | CINDY J, BAUM |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-04-13 |
Name of individual signing | CINDY J, BAUM |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DESAUTELLE, CHRIS | President | 2502 N. Rocky Point Dr. E, Suite 960 Tampa, FL 33607 |
DESAUTELLE, CHRIS | Chief Executive Officer | 2502 N. Rocky Point Dr. E, Suite 960 Tampa, FL 33607 |
Cesar, Carolyne | Chief Financial Officer | 2502 N. Rocky Point Dr. 960, Tampa, FL 33607 |
Stewart, Maureen | Controller | 2502 N. Rocky Point Dr. 960, Tampa, FL 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-09-28 | - | - |
REGISTERED AGENT CHANGED | 2020-09-28 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2020-09-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-23 |
Foreign Profit | 2016-01-27 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State