Entity Name: | ONE SOURCE CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000003907 |
FEI/EIN Number | 81-1141266 |
Address: | 2440 S. Nova Rd, South Daytona, FL, 32119, US |
Mail Address: | 2440 S. Nova Rd, South Daytona, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
NORTHRUP JEFFREY | President | 2440 S. Nova Rd, South Daytona, FL, 32119 |
Name | Role | Address |
---|---|---|
NORTHRUP JEFFREY | Director | 2440 S. Nova Rd, South Daytona, FL, 32119 |
Name | Role | Address |
---|---|---|
ANNESI ROBERT | Treasurer | 2440 S. Nova Rd, South Daytona, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 2440 S. Nova Rd, South Daytona, FL 32119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-26 | 2440 S. Nova Rd, South Daytona, FL 32119 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000055570 | ACTIVE | 2019-31572-CICI | VOLUSIA COUNTY CIRCUIT COURT | 2019-06-26 | 2025-01-24 | $32278.00 | BUILDERS MUTUAL INSURANCE COMPANY, C/O STUART LAW FIRM, 1033 WADE AVENUE, SUITE 202, RALEIGH, NC 27605 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-12 |
AMENDED ANNUAL REPORT | 2017-12-26 |
ANNUAL REPORT | 2017-01-03 |
Domestic Profit | 2016-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State