Entity Name: | ONE SOURCE MANAGEMENT SOLUTIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONE SOURCE MANAGEMENT SOLUTIONS, 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: | 18 Jul 2016 (9 years ago) |
Document Number: | P16000059921 |
FEI/EIN Number |
81-3310079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 915103, Longwood, FL, 32791, US |
Address: | 235 N Hunt Club Blvd, #101, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rozanc Brenda | President | PO BOX 915103, Longwood, FL, 32791 |
Rozanc Brenda | Agent | 235 N Hunt Club Blvd, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 235 N Hunt Club Blvd, #101, Longwood, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 235 N Hunt Club Blvd, #101, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2017-01-20 | 235 N Hunt Club Blvd, #101, Longwood, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-20 | Rozanc, Brenda | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BASHAR ATOUT, HMH LAND TRUST DATED OCTOBER 29, 2013, Appellant(s) v. OSWALD & OSWALD, P. L., ONE SOURCE MANAGEMENT SOLUTIONS, INC., BRENDA ROZANC, DOUGLAS W. OSWALD, Appellee(s). | 6D2023-2302 | 2023-04-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HMH LAND TRUST DATED OCTOBER 29, 2013 |
Role | Appellant |
Status | Active |
Name | OSWALD & OSWALD, P.L. |
Role | Appellee |
Status | Active |
Name | ONE SOURCE MANAGEMENT SOLUTIONS, INC |
Role | Appellee |
Status | Active |
Name | BRENDA ROZANC |
Role | Appellee |
Status | Active |
Representations | ERIC P. LARUE, ESQ., BLAKE S. SANDO, ESQ., SEBASTIAN A. AGUIRRE, ESQ. |
Name | DOUGLAS W. OSWALD |
Role | Appellee |
Status | Active |
Name | HON. A. JAMES CRANER |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | BASHAR ATOUT |
Role | Appellant |
Status | Active |
Representations | RONALD GACHE, ESQ., SCOTT SIMON, ESQ. |
Docket Entries
Docket Date | 2023-10-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | BRENDA ROZANC |
Docket Date | 2023-08-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE AN ANSWER BRIEF//45 - AB DUE 10/9/23 |
On Behalf Of | BRENDA ROZANC |
Docket Date | 2023-07-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | BASHAR ATOUT |
Docket Date | 2023-06-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CRANER - 276 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2023-06-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR INITIAL BRIEF//45 - IB DUE 7/24/23 |
On Behalf Of | BASHAR ATOUT |
Docket Date | 2023-05-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2023-04-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | BASHAR ATOUT |
Docket Date | 2023-04-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2023-04-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | BASHAR ATOUT |
Docket Date | 2023-04-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-04-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-12-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | BASHAR ATOUT |
Docket Date | 2023-11-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - RB DUE 12/10/23 (LAST REQUEST) |
On Behalf Of | BASHAR ATOUT |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-20 |
Domestic Profit | 2016-07-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2331977105 | 2020-04-10 | 0491 | PPP | 7400 Sugar Bend Drive, ORLANDO, FL, 32819-7211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State