Search icon

SOURCE EXECUTIVE SEARCH/CONSULTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOURCE EXECUTIVE SEARCH/CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: P01000062784
FEI/EIN Number 593728403
Address: 34743 Missionary Rd, Dade City, FL, 33525, US
Mail Address: PO Box 1427, LAND O LAKES, FL, 34639, US
ZIP code: 33525
City: Dade City
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE KAARLA A President 34743 Missionary Rd, Dade City, FL, 33525
MCKENZIE KAARLA A Agent 34743 Missionary Rd, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-29 MCKENZIE, KAARLA A -
REINSTATEMENT 2021-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-07 34743 Missionary Rd, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2016-09-07 34743 Missionary Rd, Dade City, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 34743 Missionary Rd, Dade City, FL 33525 -
AMENDMENT AND NAME CHANGE 2004-09-01 SOURCE EXECUTIVE SEARCH/CONSULTING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000273496 ACTIVE 1000000656899 HILLSBOROU 2015-02-12 2025-02-18 $ 1,104.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000396019 LAPSED 1000000598382 PASCO 2014-03-19 2024-03-28 $ 574.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-07-25
REINSTATEMENT 2021-03-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-30

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7600.00
Total Face Value Of Loan:
7600.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7600.00
Total Face Value Of Loan:
7600.00

Trademarks

Serial Number:
78938976
Mark:
SOURCE EXECUTIVE SEARCH | CONSULTING
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2006-07-27
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
SOURCE EXECUTIVE SEARCH | CONSULTING

Goods And Services

For:
Consultancy of personnel recruitment; Employment counseling and recruiting; Employment hiring, recruiting, placement, staffing and career networking services; Executive search and placement services; Personnel placement and recruitment
First Use:
2004-03-12
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,600
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,708.93
Servicing Lender:
San Antonio Citizens FCU
Use of Proceeds:
Payroll: $7,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State