Search icon

TASK SOURCE INC.

Company Details

Entity Name: TASK SOURCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P07000009624
FEI/EIN Number 208309487
Address: 1317 Edgewater Dr. STE 184, Orlando, FL, 32804, US
Mail Address: 3830 Turman Loop, Suite 102, WESLEY CHAPEL, FL, 33544, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
54UR8 Active Non-Manufacturer 2008-07-11 2024-06-26 2028-06-29 2024-06-26

Contact Information

POC BRANDON RICHARDSON
Phone +1 804-402-2002
Address 3830 TURMAN LOOP, WESLEY CHAPEL, FL, 33544 7877, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TASK SOURCE INC 401K PROFIT SHARING PLAN TRUST 2023 208309487 2024-07-29 TASK SOURCE, INC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8134064890
Plan sponsor’s address 3830 TURMAN LOOP STE 102, WESLEY CHAPEL, FL, 335447877
TASK SOURCE INC 401 K PROFIT SHARING PLAN TRUST 2015 208309487 2016-05-26 TASK SOURCE, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8134064890
Plan sponsor’s address 3830 TURMAN LOOP STE 101, WESLEY CHAPEL, FL, 335447877
TASK SOURCE INC 401 K PROFIT SHARING PLAN TRUST 2014 208309487 2015-07-30 TASK SOURCE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8134064890
Plan sponsor’s address 3830 TURMAN LOOP, SUITE 101, WESLEY CHAPEL, FL, 33544

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing ROBERT SHANNON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-30
Name of individual signing ROBERT SHANNON
Valid signature Filed with authorized/valid electronic signature
TASK SOURCE INC 401 K PROFIT SHARING PLAN TRUST 2013 208309487 2014-06-18 TASK SOURCE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8134064890
Plan sponsor’s address 3830 TURMAN LOOP SUITE 101, WESLEY CHAPEL, FL, 33544

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing ROBERT SHANNON
Valid signature Filed with authorized/valid electronic signature
TASK SOURCE INC 401 K PROFIT SHARING PLAN TRUST 2012 208309487 2013-05-23 TASK SOURCE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8137324902
Plan sponsor’s address 27661 CASHFORD CIR, STE 102, WESLEY CHAPEL, FL, 33544

Signature of

Role Plan administrator
Date 2013-05-23
Name of individual signing TASK SOURCE INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
THE LEXWERX LAW FIRM, LLC Agent

Chief Financial Officer

Name Role Address
SHANNON ROBERT F Chief Financial Officer 2342 NESSLEWOOD DRIVE, WESLEY CHAPEL, FL, 33543

Chief Operating Officer

Name Role Address
TIPA JONATHAN Chief Operating Officer 1109 BELLEVISTA COURT, SEVERNA PARK, MD, 21146

Chief Executive Officer

Name Role Address
RICHARDSON BRANDON Chief Executive Officer 4277 LAMONT STREET, SAN DIEGO, CA, 92109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-07 1317 Edgewater Dr. STE 184, Orlando, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2022-02-17 The Lexwerx Law Firm, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 1550 W Cleveland Street, Tampa, FL 33606 No data
AMENDMENT 2021-04-13 No data No data
AMENDMENT 2021-03-16 No data No data
CHANGE OF MAILING ADDRESS 2019-03-19 1317 Edgewater Dr. STE 184, Orlando, FL 32804 No data

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-17
Amendment 2021-04-13
Amendment 2021-03-16
AMENDED ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-26

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD 75H71220F28002 2020-09-28 2021-09-27 2021-09-27
Unique Award Key CONT_AWD_75H71220F28002_7527_75H71220A00018_7527
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title PPE SUPPLIES, HHCC
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient TASK SOURCE INC.
UEI HWK8Z3QLANJ4
Recipient Address UNITED STATES, 3830 TURMAN LOOP STE 102, WESLEY CHAPEL, PASCO, FLORIDA, 335447877
BPA CALL AWARD 75H71220F28001 2020-09-25 2021-09-24 2021-09-24
Unique Award Key CONT_AWD_75H71220F28001_7527_75H71220A00018_7527
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title PPE SUPPLIES, HHCC
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient TASK SOURCE INC.
UEI HWK8Z3QLANJ4
Recipient Address UNITED STATES, 3830 TURMAN LOOP STE 102, WESLEY CHAPEL, PASCO, FLORIDA, 335447877

Date of last update: 02 Feb 2025

Sources: Florida Department of State