Entity Name: | ONE SOURCE RESTORATION AND BUILDING SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 18 Oct 2019 (5 years ago) |
Document Number: | F19000004824 |
FEI/EIN Number | 463261287 |
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 |
Name | Role | Address |
---|---|---|
CIRIGNANO GREGORY | Agent | 3110 GRAND AVENUE, #1110, PINELLAS PARK, FL, 33782 |
Name | Role | Address |
---|---|---|
CIRIGNANO GREGORY J | Chief Executive Officer | 3110 Grand Ave., Pinellas park, FL, 33782 |
Name | Role | Address |
---|---|---|
MOUZON LES | Chief Financial Officer | 1716 HULETT DRIVE, BRANDON, FL, 33511 |
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 | No data | 532 W OLD MARLTON PIKE PMB 108, MARLTON, NJ, 08053 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-13 | 301 W PLATT STREE, #A388, TAMPA, FL 33606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-27 | 301 W PLATT STREE, #A388, TAMPA, FL 33606 | No data |
REGISTERED AGENT NAME CHANGED | 2024-08-27 | CIRIGNANO, GREGORY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-27 | 3110 GRAND AVENUE, #1110, PINELLAS PARK, FL 33782 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State