Search icon

INSOURCE GROUP, INC.

Company Details

Entity Name: INSOURCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000006490
FEI/EIN Number APPLIED FOR
Address: 15970 W STATE ROAD 84, WESTON, FL, 33326, US
Mail Address: 15970 W STATE ROAD 84, SUITE 313, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
franco guido Agent 15970 W STATE ROAD 84, WESTON, FL, 33326

Manager

Name Role Address
franco guido Manager 15970 W STATE ROAD 84, WESTON, FL, 33326
navarro hernandez karen cristine Manager 15970 W STATE ROAD 84, WESTON, FL, 33326
hernandez ortiz andres esteban Manager 15970 W STATE ROAD 84, WESTON, FL, 33326

Director

Name Role Address
franco guido Director 15970 W STATE ROAD 84, WESTON, FL, 33326
navarro hernandez karen cristine Director 15970 W STATE ROAD 84, WESTON, FL, 33326
hernandez ortiz andres esteban Director 15970 W STATE ROAD 84, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 15970 W STATE ROAD 84, suite 313, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2013-03-18 franco, guido No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 15970 W STATE ROAD 84, suite 313, WESTON, FL 33326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000055689 ACTIVE 1000000977917 BROWARD 2024-01-18 2044-01-24 $ 28,236.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000643728 ACTIVE 1000000763536 BROWARD 2017-11-20 2037-11-22 $ 1,088.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-18
Domestic Profit 2012-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State