Search icon

SOURCE NORTH AMERICA CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: SOURCE NORTH AMERICA CORPORATION
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: 14 Dec 1994 (30 years ago)
Branch of: SOURCE NORTH AMERICA CORPORATION, ILLINOIS (Company Number CORP_71742504)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 1998 (27 years ago)
Document Number: F94000006373
FEI/EIN Number 363987118

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

Address: 170 Sunport Lane, Orlando, FL, 32809, US
Mail Address: 399 N Great Southwest Pkwy, Arlington, TX, 76011, US
ZIP code: 32809
County: Orange
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CORKILL GLEN W President 510 S. WESTGATE, ADDISON, IL, 601014525
CORKILL GLEN W Secretary 510 S. WESTGATE, ADDISON, IL, 601014525
CORKILL GLEN W Director 510 S. WESTGATE, ADDISON, IL, 601014525
DINKINS BILLY Agent 1938 Tigertail Blvd, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 170 Sunport Lane, SUITE 700, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2019-02-13 DINKINS, BILLY -
CHANGE OF MAILING ADDRESS 2019-02-13 170 Sunport Lane, SUITE 700, Orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 1938 Tigertail Blvd, Dania Beach, FL 33004 -
REINSTATEMENT 1998-07-20 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
CORPORATE MERGER 1995-01-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000005863

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State