Search icon

SOURCEONE WORLDWIDE, INC. - Florida Company Profile

Company Details

Entity Name: SOURCEONE WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Dec 1992 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: F93000000052
FEI/EIN Number 043123678

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

Address: 2 GRAY COURT, FARMINGTON, CT, 06085, US
Mail Address: 2 GRAY COURT, FARMINGTON, CT, 06085, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
GRAY HARRY J Agent 11094 BEACH CLUB POINT, N PALM BCH, FL, 33408
EVANS HENRY S President 45 JOSHUA LANE, WEST SIMSBURY, CT, 06092
EVANS HENRY S Chief Executive Officer 45 JOSHUA LANE, WEST SIMSBURY, CT, 06092
GRAY HARRY J Chairman 11094 BEACH CLUB POINT, LOST TREE VILLAGE, NORTH PALM BEACH, FL
GRAY HARRY J Chief Executive Officer 11094 BEACH CLUB POINT, LOST TREE VILLAGE, NORTH PALM BEACH, FL
KLENE ROGER R Director 39 MOUNTAIN RD, FARMINGTON, CT, 06032
KLENE ROGER R Treasurer 39 MOUNTAIN RD, FARMINGTON, CT, 06032
KLENE ROGER R Secretary 39 MOUNTAIN RD, FARMINGTON, CT, 06032
HOLMES MARK A Vice President 146 WILDMERE RD., BERLIN, CT, 06037
SCALIA FRANK Director 186 WILLIAM ST, GLASTONBURY, CT, 06033

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 2 GRAY COURT, FARMINGTON, CT 06085 -
CHANGE OF MAILING ADDRESS 2001-04-26 2 GRAY COURT, FARMINGTON, CT 06085 -
NAME CHANGE AMENDMENT 2000-11-13 SOURCEONE WORLDWIDE, INC. -
REGISTERED AGENT NAME CHANGED 1999-04-26 GRAY, HARRY J -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 11094 BEACH CLUB POINT, LOST TREE VILLAGE, N PALM BCH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-26
Name Change 2000-11-13
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-02-09
ANNUAL REPORT 1995-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State