Search icon

SOURCE POINT, INC. - Florida Company Profile

Company Details

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

SOURCE POINT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 2011 (14 years ago)
Date of dissolution: 08 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2016 (8 years ago)
Document Number: P11000091131
FEI/EIN Number 453641529

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

Address: 750 NORTH OCEAN BOULEVARD, UNIT 803, POMPANO BEACH, FL, 33062
Mail Address: 750 NORTH OCEAN BOULEVARD, UNIT 803, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUEGGEMAN MIKE President 750 NORTH OCEAN BOULEVARD, # 803, POMPANO BEACH, FL, 33062
GELLEY STEVEN M Agent 9000 N.W. 44TH STREET, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103076 BEAUTY LINES EXPIRED 2011-10-20 2016-12-31 - 750 NORTH OCEAN BOULEVARD, UNIT 803, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-08 - -
REGISTERED AGENT NAME CHANGED 2015-04-03 GELLEY, STEVEN M -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 9000 N.W. 44TH STREET, SECOND FLOOR, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-04
Domestic Profit 2011-10-18

Date of last update: 01 May 2025

Sources: Florida Department of State