Search icon

SOURCE ONE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SOURCE ONE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOURCE ONE INDUSTRIES, 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: 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

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

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

Key Officers & Management

Name Role Address
BAILEY ROBERT President 564 Cooper Commerce Drive, APOPKA, FL, 32703
BAILEY ROBERT Secretary 564 Cooper Commerce Drive, APOPKA, FL, 32703
ORMACHEA RAYMOND Vice President 564 Cooper Commerce Drive, APOPKA, FL, 32703
MURPHY FREDERICK JJR. Agent 245 SOUTH CENTRAL AVENUE, BARTOW, FL, 33830

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 - 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 -
CHANGE OF MAILING ADDRESS 2021-02-01 564 Cooper Commerce Drive, STE 500, Apopka, FL 32703 -
REINSTATEMENT 2016-11-18 - -
REGISTERED AGENT NAME CHANGED 2016-11-18 MURPHY, FREDERICK J, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3483117806 2020-05-26 0491 PPP 564 COOPER COMMERCE DR STE 500, APOPKA, FL, 32703-6220
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19342
Loan Approval Amount (current) 19342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-6220
Project Congressional District FL-11
Number of Employees 1
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19548.4
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State