Search icon

PRO SOURCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PRO SOURCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO SOURCE SERVICES, INC. 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: 17 Oct 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2021 (4 years ago)
Document Number: P13000085602
FEI/EIN Number 46-3911807

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

Address: 6970 WALLIS RD, WEST PALM BEACH, FL, 33413, US
Mail Address: 6970 WALLIS RD, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRO SOURCE SERVICES, INC 401(K) PLAN 2023 463911807 2024-07-19 PRO SOURCE SERVICES, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423400
Sponsor’s telephone number 5614711778
Plan sponsor’s address 6970 WALLIS ROAD, 1F, WEST PALM BEACH, FL, 33413

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing MARY SUE MCDERMOTT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SMALLS LAVERN Vice President 1271 TED BECK ROAD, MOORE HAVEN, FL, 33471
SMALLS LAVERN Director 1271 TED BECK ROAD, MOORE HAVEN, FL, 33471
MCDERMOTT MARY SUE President 5126 NW 59th Way, Coral Springs, FL, 33067
MCDERMOTT MARY SUE Director 5126 NW 59th Way, Coral Springs, FL, 33067
McDermott John Chief Operating Officer 5126 NW 59th Way, Coral Springs, FL, 33067
Tobin Reyes Alvarez & DeBiase Agent 225 NE Mizner Blvd., Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000168574 VENTURE ELECTRICAL CONTRACTORS ACTIVE 2021-12-20 2026-12-31 - 6970 WALLIS ROAD, SUITE 1E, WEST PALM BEACH, FL, 33413
G21000099837 SMALLS ELECTRICAL SERVICES CORP ACTIVE 2021-08-01 2026-12-31 - 6970 WALLIS RD, STE 1E, WEST PALM BEACH, FL, 33413
G20000098908 PRO SOURCE SERVICES ACTIVE 2020-08-06 2025-12-31 - 729 S.W. FEDERAL HIGHWAY, SUITE 102, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 Tobin Reyes Alvarez & DeBiase -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 225 NE Mizner Blvd., Suite 510, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 6970 WALLIS RD, UNIT 1E, WEST PALM BEACH, FL 33413 -
CHANGE OF MAILING ADDRESS 2022-02-03 6970 WALLIS RD, UNIT 1E, WEST PALM BEACH, FL 33413 -
AMENDMENT 2021-09-02 - -
NAME CHANGE AMENDMENT 2021-02-22 PRO SOURCE SERVICES, INC. -
AMENDMENT 2020-09-03 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-07
Amendment 2021-09-02
Name Change 2021-02-22
ANNUAL REPORT 2021-02-17
Amendment 2020-09-03
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5672597710 2020-05-01 0455 PPP 405 SW PARK ST, OKEECHOBEE, FL, 34972-4164
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17241
Loan Approval Amount (current) 17241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OKEECHOBEE, OKEECHOBEE, FL, 34972-4164
Project Congressional District FL-17
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17426.78
Forgiveness Paid Date 2021-06-10
7141098502 2021-03-05 0455 PPS 409 SW Park St N/A, Okeechobee, FL, 34972-4164
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8387
Loan Approval Amount (current) 8387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Okeechobee, OKEECHOBEE, FL, 34972-4164
Project Congressional District FL-17
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8427.77
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State