Search icon

SOURCING SOLUTIONS, INC.

Company Details

Entity Name: SOURCING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: P13000007421
FEI/EIN Number 35-2466539
Address: 2263 west new haven ave, MELBOURNE, FL, 32904, US
Mail Address: 2263 west new haven ave, Melbourne FL, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SANTANA DEREK Agent 2263 west new haven ave, MELBOURNE, FL, 32904

President

Name Role Address
Santana DEREK President 2263 west new haven ave, Melbourne FL, FL, 32904

Treasurer

Name Role Address
Santana DEREK Treasurer 2263 west new haven ave, Melbourne FL, FL, 32904

Secretary

Name Role Address
Derek Santana DEREK Secretary 2263 west new haven ave, Melbourne FL, FL, 32904

Director

Name Role Address
Derek Santana DEREK Director 2263 west new haven ave, Melbourne FL, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-25 2263 west new haven ave, 103, MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 2263 west new haven ave, 103, MELBOURNE, FL 32904 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 2263 west new haven ave, 103, MELBOURNE, FL 32904 No data
REINSTATEMENT 2018-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-15 SANTANA, DEREK No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-01-22
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-09-15
Domestic Profit 2013-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State