Search icon

NSOURCE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NSOURCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NSOURCE SERVICES, 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 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000075183
FEI/EIN Number 270878582

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

Address: 6515 bridgecrest dr, Lithia, FL, 33547, US
Mail Address: 6515 bridgecrest dr, lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDRESS ROBERT N Chief Executive Officer 6515 BRIDGECREST RD, LITHIA, FL, 33547
CHILDRESS ROBERT N Agent 6515 bridgecrest dr, lithia, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000101327 SPEAKEASY MARKETING CONCEPTS EXPIRED 2011-10-14 2016-12-31 - 5650 BRECKENRIDGE PARK DR, SUITE 208, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 6515 bridgecrest dr, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2016-04-29 6515 bridgecrest dr, Lithia, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 6515 bridgecrest dr, lithia, FL 33547 -
AMENDMENT 2011-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-09-28 CHILDRESS, ROBERT N -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000060671 TERMINATED 1000000811121 HILLSBOROU 2019-01-15 2029-01-23 $ 231.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J18000490300 TERMINATED 1000000788713 HILLSBOROU 2018-07-03 2028-07-11 $ 366.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J18000147868 TERMINATED 1000000778188 HILLSBOROU 2018-04-03 2028-04-11 $ 1,871.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000381313 TERMINATED 1000000715187 HILLSBOROU 2016-06-13 2026-06-17 $ 861.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000381297 TERMINATED 1000000715185 HILLSBOROU 2016-06-13 2036-06-17 $ 5,576.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000270823 TERMINATED 1000000655777 HILLSBOROU 2015-02-12 2035-02-18 $ 5,895.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001358523 TERMINATED 1000000524169 HILLSBOROU 2013-08-28 2033-09-05 $ 1,242.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-30
Off/Dir Resignation 2011-09-28
Amendment 2011-09-28
Reg. Agent Resignation 2011-09-28
ANNUAL REPORT 2011-02-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State