Entity Name: | GROUND SOURCE SERVICES PROPERTY MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GROUND SOURCE SERVICES PROPERTY MANAGEMENT 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 Feb 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | P11000019801 |
FEI/EIN Number |
900662479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1243 Piney Branch Circle, Valrico, FL, 33594, US |
Mail Address: | 1243 Piney Branch Circle, Valrico, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRETT MARION J | Ceo | 1243 Piney Branch Circle, Valrico, FL, 33594 |
GARRETT MARION J | Agent | 1243 Piney Branch Circle, Valrico, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-12-12 | GROUND SOURCE SERVICES PROPERTY MANAGEMENT INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 1243 Piney Branch Circle, Valrico, FL 33594 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 1243 Piney Branch Circle, Valrico, FL 33594 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1243 Piney Branch Circle, Valrico, FL 33594 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
Name Change | 2022-12-12 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State