Search icon

HOME SOURCE PRODUCTS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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