Search icon

MANAGEMENT SOURCE INC.

Company Details

Entity Name: MANAGEMENT SOURCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000032802
FEI/EIN Number 46-5382698
Address: 7999 Overseas Hwy, Marathon, FL, 33050, US
Mail Address: 7999 Overseas Hwy, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Gidget Jackson Agent 7999 Overseas Hwy, Marathon, FL, 33050

President

Name Role Address
JACKSON GIDGET President 7999 Overseas Hwy, Marathon, FL, 33050

Secretary

Name Role Address
JACKSON GIDGET Secretary 7999 Overseas Hwy, Marathon, FL, 33050

Treasurer

Name Role Address
JACKSON GIDGET Treasurer 7999 Overseas Hwy, Marathon, FL, 33050

Director

Name Role Address
JACKSON GIDGET Director 7999 Overseas Hwy, Marathon, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031047 REALTY EXECUTIVES FLORIDA KEYS EXPIRED 2017-03-23 2022-12-31 No data 7999 OVERSEAS HWY, STE 1, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 7999 Overseas Hwy, Ste 1, Marathon, FL 33050 No data
CHANGE OF MAILING ADDRESS 2017-04-28 7999 Overseas Hwy, Ste 1, Marathon, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 7999 Overseas Hwy, Ste 1, Marathon, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2015-04-22 Gidget, Jackson No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State