Search icon

1 SOURCE PARTNERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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