Search icon

CONTRACTORS SOURCE, INC.

Company Details

Entity Name: CONTRACTORS SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Sep 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000097970
FEI/EIN Number 76-0712219
Address: 920 Vanderbilt Dr, EUSTIS, FL 32726
Mail Address: PO Box 493, SORRENTO, FL 32776-0493
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
EARNEST, HEATHER DP Agent 920 Vanderbilt Dr, EUSTIS, FL 32726

Vice President

Name Role Address
Peloquin, Christine C Vice President 920 Vanderbilt Dr, EUSTIS, FL 32726

President

Name Role Address
Earnest, Heather President 920 Vanderbilt Dr, EUSTIS, FL 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117208 FOXIE ARTIST PRODUCTIONS EXPIRED 2011-12-05 2016-12-31 No data 920 VANDERBILT DRIVE, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 920 Vanderbilt Dr, EUSTIS, FL 32726 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 920 Vanderbilt Dr, EUSTIS, FL 32726 No data
CHANGE OF MAILING ADDRESS 2015-01-07 920 Vanderbilt Dr, EUSTIS, FL 32726 No data
REGISTERED AGENT NAME CHANGED 2012-04-04 EARNEST, HEATHER DP No data

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-02-13

Date of last update: 30 Jan 2025

Sources: Florida Department of State