Search icon

SUPPLY SOURCE INTL, INC. - Florida Company Profile

Company Details

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

SUPPLY SOURCE INTL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: P10000064265
FEI/EIN Number 273224672

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

Address: 350 NE 191ST STREET, MIAMI, FL, 33179, US
Mail Address: 350 NE 191ST STREET, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAKSZUL AVI Officer 20256 NE 15TH COURT, MIAMI, FL, 33179
WAKSZUL AVI Agent 350 NE 191 STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 350 NE 191 STREET, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-10-20 350 NE 191ST STREET, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-20 350 NE 191ST STREET, MIAMI, FL 33179 -
REINSTATEMENT 2021-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000592141 TERMINATED 1000000907358 DADE 2021-11-15 2041-11-17 $ 10,153.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000456867 TERMINATED 1000000900209 DADE 2021-09-03 2041-09-08 $ 96,610.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-01-20
REINSTATEMENT 2019-03-08
REINSTATEMENT 2017-11-15
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State