Search icon

CONVERSION SOURCE, INC. - Florida Company Profile

Company Details

Entity Name: CONVERSION SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONVERSION SOURCE, 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: 13 Nov 2009 (15 years ago)
Date of dissolution: 26 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: P09000093388
FEI/EIN Number 010935197

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

Address: 6229. NORTH GLENWOOD, CHICAGO, IL, 60660, US
Mail Address: 6229. NORTH GLENWOOD, CHICAGO, IL, 60660, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALPIN GRETCHEN President 6229 NORTH GLENWOOD, CHICAGO, IL, 60660
HALPIN GRETCHEN Secretary 6229 NORTH GLENWOOD, CHICAGO, IL, 60660
JENNINGS ANDREA E Agent 4567 MINEOLA COURT, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-26 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-26
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State