Search icon

EVENT SOURCE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: EVENT SOURCE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVENT SOURCE INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000027346
FEI/EIN Number 030417394

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

Address: 20855 NE 16TH AVE., C1, MIAMI, FL, 33179
Mail Address: 20855 NE 16TH AVE., C1, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATALE THOMAS P Director 3300 BISCAYNE BLVD. APT D3, MIAMI, FL, 33137
DEUSCHEL HERB E Agent 8211 W BROWARD BLVD, FORT LAUDERDALE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-27 DEUSCHEL, HERB E -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 8211 W BROWARD BLVD, SUITE 340, FORT LAUDERDALE, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-17 20855 NE 16TH AVE., C1, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2004-02-17 20855 NE 16TH AVE., C1, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2005-04-27
Off/Dir Resignation 2004-11-12
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-01-21
Domestic Profit 2002-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State