Entity Name: | SINGLE SOURCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Jun 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2008 (16 years ago) |
Document Number: | F95000002739 |
FEI/EIN Number | 58-2171480 |
Address: | 4900 Falls of Neuse Road, Raleigh, NC, 27609, US |
Mail Address: | 4900 Falls of Neuse Road, Raleigh, NC, 27609, US |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Myers James R | Director | 4900 Falls of Neuse Rd, Raleigh, NC, 276095490 |
Lavrack Wayne D | Director | 4900 Falls of Neuse Road, Raleigh, NC, 27609 |
Leavy John | Director | 4900 Falls of Neuse Road, Raleigh, NC, 27609 |
Ange Robert | Director | 4900 Falls of Neuse Road, Raleigh, NC, 27609 |
Name | Role | Address |
---|---|---|
Keck Karen | Secretary | 4900 Falls of Neuse Road, Raleigh, NC, 27609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 4900 Falls of Neuse Road, Suite 150, Raleigh, NC 27609 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 4900 Falls of Neuse Road, Suite 150, Raleigh, NC 27609 | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-04 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REINSTATEMENT | 2008-11-26 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-28 |
Reg. Agent Change | 2018-12-04 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State