Entity Name: | 1 SOURCE PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1 SOURCE PARTNERS, 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: | 24 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | P10000078377 |
FEI/EIN Number |
273532435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 S Howard Ave, Suite 203, Tampa, FL, 33606, US |
Mail Address: | 701 S Howard Ave, Suite 203, Tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pavlik Tanya M | President | 701 S. Howard Ave, Tampa, FL, 33606 |
Pavlik Tanya M | Agent | 701 S Howard Ave, Suite 203, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-29 | Pavlik, Tanya M | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 701 S Howard Ave, Suite 203, Tampa, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | 701 S Howard Ave, Suite 203, Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2022-02-04 | 701 S Howard Ave, Suite 203, Tampa, FL 33606 | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State