Search icon

SOURCE ONE INDUSTRIES, INC.

Company Details

Entity Name: SOURCE ONE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2016 (8 years ago)
Document Number: P15000023126
FEI/EIN Number 47-3476165
Address: 564 Cooper Commerce Drive, Apopka, FL, 32703, US
Mail Address: 564 Cooper Commerce Drive, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY FREDERICK JJR. Agent 245 SOUTH CENTRAL AVENUE, BARTOW, FL, 33830

President

Name Role Address
BAILEY ROBERT President 564 Cooper Commerce Drive, APOPKA, FL, 32703

Secretary

Name Role Address
BAILEY ROBERT Secretary 564 Cooper Commerce Drive, APOPKA, FL, 32703

Vice President

Name Role Address
ORMACHEA RAYMOND Vice President 564 Cooper Commerce Drive, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026130 SOURCE ONE ACTIVE 2015-03-12 2025-12-31 No data 1631 ROCK SPRINGS ROAD, #306, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 564 Cooper Commerce Drive, STE 500, Apopka, FL 32703 No data
CHANGE OF MAILING ADDRESS 2021-02-01 564 Cooper Commerce Drive, STE 500, Apopka, FL 32703 No data
REINSTATEMENT 2016-11-18 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-18 MURPHY, FREDERICK J, JR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-02
REINSTATEMENT 2016-11-18
Domestic Profit 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State