Entity Name: | ONE SOURCE MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Mar 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Nov 2012 (12 years ago) |
Document Number: | P12000026002 |
FEI/EIN Number | 320374696 |
Address: | 601 Heritage Drive, Suite 451, Jupiter, FL, 33458, US |
Mail Address: | 601 Heritage Drive, Suite 451, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johns David WII | Agent | 601 Heritage Drive, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
Johns David WII | President | 601 Heritage Drive, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 601 Heritage Drive, Suite 451, Jupiter, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 601 Heritage Drive, Suite 451, Jupiter, FL 33458 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-23 | Johns, David W, II | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 601 Heritage Drive, Suite 451, Jupiter, FL 33458 | No data |
NAME CHANGE AMENDMENT | 2012-11-13 | ONE SOURCE MEDICAL, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State