Search icon

TASK SOURCE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TASK SOURCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2007 (19 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 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
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANNON ROBERT F Chief Financial Officer 2342 NESSLEWOOD DRIVE, WESLEY CHAPEL, FL, 33543
TIPA JONATHAN Chief Operating Officer 1109 BELLEVISTA COURT, SEVERNA PARK, MD, 21146
RICHARDSON BRANDON Chief Executive Officer 4277 LAMONT STREET, SAN DIEGO, CA, 92109
- Agent -

Unique Entity ID

CAGE Code:
54UR8
UEI Expiration Date:
2021-03-04

Business Information

Activation Date:
2020-03-04
Initial Registration Date:
2008-07-11

Commercial and government entity program

CAGE number:
54UR8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-26
CAGE Expiration:
2028-06-29
SAM Expiration:
2024-06-26

Contact Information

POC:
BRANDON RICHARDSON
Corporate URL:
http://www.tasksourceinc.com

Form 5500 Series

Employer Identification Number (EIN):
208309487
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-07 1317 Edgewater Dr. STE 184, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2022-02-17 The Lexwerx Law Firm, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 1550 W Cleveland Street, Tampa, FL 33606 -
AMENDMENT 2021-04-13 - -
AMENDMENT 2021-03-16 - -
CHANGE OF MAILING ADDRESS 2019-03-19 1317 Edgewater Dr. STE 184, Orlando, FL 32804 -

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912JC22C0003
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
251495.88
Base And Exercised Options Value:
251495.88
Base And All Options Value:
251495.88
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-02-11
Description:
CREDENTIALING AND MEDICAL RECORDS TECHNICIAN SERVICES
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
12C0BA21C0004
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1696692.16
Base And Exercised Options Value:
1696692.16
Base And All Options Value:
2549273.86
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2021-07-18
Description:
12C0BA21C0004 IS THE BRIDGE CONTRACT TO EXTEND USDA CENTRALIZED SERVICING CENTER (CSC) SUPPORT SERVICES FROM TASK SOURCE AS PROVIDED UNDER AG-31ME-C-16-0003/12C0BA20F0009.
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
12C0BA21C0005
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
327391.21
Base And Exercised Options Value:
327391.21
Base And All Options Value:
500304.58
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2021-07-18
Description:
12C0BA21C0005 IS THE MFH VOUCHER PROGRAM BRIDGE CONTRACT TO EXTEND USDA CENTRALIZED SERVICING CENTER (CSC) SUPPORT SERVICES FROM TASK SOURCE AS PROVIDED UNDER AG-31ME-C-16-0003/12C0BA20F0008.
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1531189.00
Total Face Value Of Loan:
1531189.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1588200.00
Total Face Value Of Loan:
1588200.00

Paycheck Protection Program

Jobs Reported:
89
Initial Approval Amount:
$1,531,189
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,531,189
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,548,117.15
Servicing Lender:
ServisFirst Bank
Use of Proceeds:
Payroll: $1,531,188
Jobs Reported:
156
Initial Approval Amount:
$1,588,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,588,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,606,508.42
Servicing Lender:
ServisFirst Bank
Use of Proceeds:
Payroll: $1,574,000
Rent: $4,900
Debt Interest: $9,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State