Search icon

SOURCECAST, INC. - Florida Company Profile

Company Details

Entity Name: SOURCECAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOURCECAST, 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: 11 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: P14000032936
FEI/EIN Number 27-3630560

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

Mail Address: 13665 Technology Drive, Herndon, VA, 20171, US
Address: 13665 Dulles Technology Dr, Herndon, VA, 20171, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESHGH ALI A Chief Executive Officer 15254 Burnaby Dr., Naples, FL, 34110
Eshgh Nia Vice President 15254 Burnaby Drive, Naples, FL, 34110
ESHGH ALI A Agent 15254 Burnaby Dr., Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 13665 Dulles Technology Dr, Ste 100, Herndon, VA 20171 -
REINSTATEMENT 2024-02-07 - -
CHANGE OF MAILING ADDRESS 2024-02-07 13665 Dulles Technology Dr, Ste 100, Herndon, VA 20171 -
REGISTERED AGENT NAME CHANGED 2024-02-07 ESHGH, ALI A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 15254 Burnaby Dr., Naples, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
REINSTATEMENT 2024-02-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State