Search icon

ONE SOURCE COMEX, CORP - Florida Company Profile

Company Details

Entity Name: ONE SOURCE COMEX, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE SOURCE COMEX, 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: 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: 06 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P12000051813
FEI/EIN Number 45-5435669

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

Address: 10 NEWCASTLE DR, APT 8, Nashua, NH, 03060, US
Mail Address: 10 NEWCASTLE DR, APT 8, Nashua, NH, 03060, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valerio Luis E President 10 NEWCASTLE DR, Nashua, NH, 03060
Valerio Luis E Vice President 10 NEWCASTLE DR, Nashua, NH, 03060
VALERIO LUIS E Agent 8500 NW 17th Street, Doral, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005606 THE EDIT CODE EXPIRED 2017-01-16 2022-12-31 - 185 SW 7TH STREET STE 1902, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 10 NEWCASTLE DR, APT 8, Nashua, NH 03060 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 8500 NW 17th Street, Ste # 105, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-02-02 10 NEWCASTLE DR, APT 8, Nashua, NH 03060 -
REGISTERED AGENT NAME CHANGED 2022-02-02 VALERIO, LUIS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000693859 TERMINATED 1000000683029 DADE 2015-06-15 2035-06-17 $ 3,905.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-02-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-21
Domestic Profit 2012-06-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State