Entity Name: | HOME SOURCE PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOME SOURCE PRODUCTS 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: | 09 Jan 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P08000003042 |
FEI/EIN Number |
261714734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 375 Green Rd Unit 2, Hamilton, ON, L8E2X1, CA |
Mail Address: | 2511 Barton St. E, Hamilton, On, L8E 2X1, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASON BRIAN D | President | 14 WOODINGTON CRESCENT, ST. CATHARINES, ON, L2T 3T7 |
MASON BRIAN D | Director | 14 WOODINGTON CRESCENT, ST. CATHARINES, ON, L2T 3T7 |
MASON STEPHEN J | Secretary | 2818 DECEW ROAD, ST. CATHARINES, ON, L2R 6P7 |
MASON STEPHEN J | Treasurer | 2818 DECEW ROAD, ST. CATHARINES, ON, L2R 6P7 |
MASON STEPHEN J | Director | 2818 DECEW ROAD, ST. CATHARINES, ON, L2R 6P7 |
Shanahan Michaela Ms | Chief Financial Officer | 2511 Barton St. E, Hamilton, L8E 21 |
BOWIE RAYMOND JEsq. | Agent | 900 Sixth Avenue South, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000059145 | HOME ENERGY BRANDS | EXPIRED | 2011-06-14 | 2016-12-31 | - | 25-27 KEEFER ROAD, ST CATHARINES, ON, L2M6K-4 |
G11000050050 | HOME ENERGY BRANDS | EXPIRED | 2011-05-26 | 2016-12-31 | - | 25-27 KEEFER ROAD, 25-27 KEEFER ROAD, ST CATHARINES, ON, L2M6K-4 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-30 | 375 Green Rd Unit 2, Hamilton, ON L8E2X1 CA | - |
REINSTATEMENT | 2020-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 375 Green Rd Unit 2, Hamilton, ON L8E2X1 CA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-12 | 900 Sixth Avenue South, Suite 104, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-12 | BOWIE, RAYMOND J, Esq. | - |
REINSTATEMENT | 2013-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000501122 | TERMINATED | 1000000967645 | COLUMBIA | 2023-10-16 | 2043-10-18 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-05-12 |
ANNUAL REPORT | 2014-02-27 |
REINSTATEMENT | 2013-04-23 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State