Search icon

SOURCE CODE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SOURCE CODE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOURCE CODE SYSTEMS, 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: 04 Mar 2011 (14 years ago)
Document Number: P11000022624
FEI/EIN Number 275434489

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

Address: 8069 Estates Dr, Sarasota, FL, 34243, US
Mail Address: 8069 Estates Dr, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIROFF PETER President 8069 Estates Dr, Sarasota, FL, 34243
DIROFF PETER Treasurer 8069 Estates Dr, Sarasota, FL, 34243
DIROFF PETER Secretary 8069 Estates Dr, Sarasota, FL, 34243
DIROFF PETER Agent 8069 Estates Dr, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 8069 Estates Dr, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2021-04-22 8069 Estates Dr, Sarasota, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 8069 Estates Dr, Sarasota, FL 34243 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State