Search icon

CHAIN SOURCE, INC. - Florida Company Profile

Company Details

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

CHAIN SOURCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: P03000079826
FEI/EIN Number 200108007

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

Address: 2771-29 MONUMENT ROAD, #166, JACKSONVILLE, FL, 32225
Mail Address: 2771-29 MONUMENT ROAD, #166, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRITH JOELLA G President 2771-29 MONUMENT ROAD #166, JACKSONVILLE, FL, 32225
Muncy Angela C Secretary 2771-29 MONUMENT ROAD, JACKSONVILLE, FL, 32225
HOSPITALITY RESOURCES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027687 HOSPITALITY RESOURCE EXPIRED 2010-03-26 2015-12-31 - 2771-29 MONUMENT RD #166, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-15 Hospitality Resources -
CHANGE OF PRINCIPAL ADDRESS 2004-07-29 2771-29 MONUMENT ROAD, #166, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2004-07-29 2771-29 MONUMENT ROAD, #166, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-29 2771-29 MONUMENT ROAD, #166, JACKSONVILLE, FL 32225 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000759869 TERMINATED 1000000634835 DUVAL 2014-06-04 2024-06-20 $ 569.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000855063 LAPSED 1000000623611 LEON 2014-05-08 2024-08-01 $ 519.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000855055 ACTIVE 1000000623610 DUVAL 2014-05-07 2034-08-01 $ 1,157.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1444437904 2020-06-10 0491 PPP 2771 MONUMENT RD STE 29 # 166, JACKSONVILLE, FL, 32225-2526
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13796
Loan Approval Amount (current) 13796
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32225-2526
Project Congressional District FL-05
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13898.43
Forgiveness Paid Date 2021-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State