Search icon

ONESOURCE HEALTH CARE SOLUTIONS, P.A. - Florida Company Profile

Company Details

Entity Name: ONESOURCE HEALTH CARE SOLUTIONS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONESOURCE HEALTH CARE SOLUTIONS, P.A. 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 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000011279
FEI/EIN Number 27-1825474

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

Address: 1219 Maine Avenue, Lynn Haven, FL, 32444, US
Mail Address: 1219 Maine Avenue, Lynn Haven, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL BRENDA President 1219 Maine Avenue, Lynn Haven, FL, 32444
MCDANIEL BRENDA Director 1219 Maine Avenue, Lynn Haven, FL, 32444
McDaniel Brenda J Agent 1219 Maine Avenue, Lynn Haven, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-13 1219 Maine Avenue, Lynn Haven, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-13 1219 Maine Avenue, Lynn Haven, FL 32444 -
CHANGE OF MAILING ADDRESS 2019-04-13 1219 Maine Avenue, Lynn Haven, FL 32444 -
REINSTATEMENT 2018-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-07-22 - -
REGISTERED AGENT NAME CHANGED 2016-07-22 McDaniel, Brenda Joyce -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-13
REINSTATEMENT 2018-09-11
REINSTATEMENT 2016-07-22
ANNUAL REPORT 2011-06-14
Domestic Profit 2010-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State