Search icon

SOURCE MEDICAL, INC. - Florida Company Profile

Company Details

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

SOURCE MEDICAL, 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: 08 Aug 2005 (20 years ago)
Date of dissolution: 24 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2017 (8 years ago)
Document Number: P05000109804
FEI/EIN Number 203296950

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

Address: 10072 S. Ocean Dr., Unit#4S, Jensen Beach, FL, 34957-2556, US
Mail Address: 15 Loller Drive, Martinsville, NJ, 08836, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFANOVIC RADENKO Director 10072 S. Ocean Dr., Jensen Beach, FL, 34957
REYNOLDS DOUGLAS H Agent 110 SE 6TH STREET / FLOOR 15, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 10072 S. Ocean Dr., Unit#4S, Jensen Beach, FL 34957-2556 -
CHANGE OF MAILING ADDRESS 2016-03-16 10072 S. Ocean Dr., Unit#4S, Jensen Beach, FL 34957-2556 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-05 110 SE 6TH STREET / FLOOR 15, FT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State