Entity Name: | 1 SOURCE HOME CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1 SOURCE HOME CORP. 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: | 09 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2014 (10 years ago) |
Document Number: | P12000013988 |
FEI/EIN Number |
454506975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 E Las Olas Blvd, fort lauderdale, FL, 33301, US |
Mail Address: | 2101 Brickell Ave, # 402, Miami, FL, 33129, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
reyes jorge | President | 2101 Brickell Ave, Miami, FL, 33129 |
reyes jorge | Agent | 2101 Brickell Ave, Miami, FL, 33129 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000044407 | LOCKIN CAPITAL | ACTIVE | 2024-04-01 | 2029-12-31 | - | 501 EAST LAS OLAS BOULEVARD, STE 200, FORT LAUDERDALE, FL, 33301 |
G24000043828 | LATIN RENOVATIONS | ACTIVE | 2024-03-29 | 2029-12-31 | - | 501 E LAS OLAS BLVD, SUITE 200 & 300, FORT LAUDERDALE, FL, 33301 |
G18000017480 | LOCKIN CAPITAL | EXPIRED | 2018-02-01 | 2023-12-31 | - | 177, E BLACKJACK BRANCH WAY, JACKSONVILLE, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 501 E Las Olas Blvd, 200 & 300, fort lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 501 E Las Olas Blvd, 200 & 300, fort lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 2101 Brickell Ave, # 402, 411, Miami, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-26 | reyes, jorge | - |
REINSTATEMENT | 2014-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-12-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000380091 | TERMINATED | 1000000714950 | MIAMI-DADE | 2016-06-08 | 2036-06-17 | $ 7,811.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State