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 |
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 |
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 |
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