Search icon

SOURCE PUBLICATIONS, INC.

Company Details

Entity Name: SOURCE PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Nov 2001 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000111524
FEI/EIN Number 59-3757089
Address: 324 S. HYDE PARK AVE., STE 200, TAMPA, FL 33606
Mail Address: 324 S. HYDE PARK AVE., STE 200, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
F & L CORP. Agent

Director

Name Role Address
VILLA, J. MICHAEL Director 324 S. HYDE PARK AVE., STE 200, TAMPA, FL 33606

President

Name Role Address
VILLA, J. MICHAEL President 324 S. HYDE PARK AVE., STE 200, TAMPA, FL 33606

Vice President

Name Role Address
BLACKMER, DOUGLAS Vice President 324 S. HYDE PARK AVE., STE 200, TAMPA, FL 33606

Secretary

Name Role Address
BLACKMER, DOUGLAS Secretary 324 S. HYDE PARK AVE., STE 200, TAMPA, FL 33606

Treasurer

Name Role Address
MONTZKA, DAN PETER Treasurer 324 S. HYDE PARK AVE., STE 200, TAMPA, FL 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-29 324 S. HYDE PARK AVE., STE 200, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2002-07-29 324 S. HYDE PARK AVE., STE 200, TAMPA, FL 33606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001025066 ACTIVE 1000000313348 HILLSBOROU 2012-11-19 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2002-07-29
Domestic Profit 2001-11-21

Date of last update: 31 Jan 2025

Sources: Florida Department of State