Search icon

ONE SOURCE RESTORATION AND BUILDING SERVICE INC. - Florida Company Profile

Company Details

Entity Name: ONE SOURCE RESTORATION AND BUILDING SERVICE 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: 18 Oct 2019 (6 years ago)
Document Number: F19000004824
FEI/EIN Number 463261287

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

Address: 301 W PLATT STREE, #A388, TAMPA, FL, 33606, US
Mail Address: 301 W PLATT STREE, #A388, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
CIRIGNANO GREGORY J Chief Executive Officer 3110 Grand Ave., Pinellas park, FL, 33782
MOUZON LES Chief Financial Officer 1716 HULETT DRIVE, BRANDON, FL, 33511
CIRIGNANO GREGORY Agent 3110 GRAND AVENUE, #1110, PINELLAS PARK, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115334 ONE SOURCE BUILDING MAINTEMANCE AND CONSTRUCTION INC EXPIRED 2019-10-24 2024-12-31 - 532 W OLD MARLTON PIKE PMB 108, MARLTON, NJ, 08053

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-13 301 W PLATT STREE, #A388, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 301 W PLATT STREE, #A388, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2024-08-27 CIRIGNANO, GREGORY -
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 3110 GRAND AVENUE, #1110, PINELLAS PARK, FL 33782 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000577179 ACTIVE 24-000224-CI PINELLAS 2024-08-05 2029-09-05 $218,280.21 JPMORGAN CHASE BANK, N.A. C/O RYAN REINERT, SHUTTS & BOWEN, LLP C/O RYAN REINERT, SUITE 300, TAMPA, FL

Documents

Name Date
Reg. Agent Change 2024-08-27
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-05
Foreign Profit 2019-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State