Search icon

1 SOURCE HOME CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
reyes jorge President 2101 Brickell Ave, Miami, FL, 33129
reyes jorge Agent 2101 Brickell Ave, Miami, FL, 33129

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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