Search icon

ONE SOURCE MANAGEMENT SOLUTIONS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Rozanc Brenda President PO BOX 915103, Longwood, FL, 32791
Rozanc Brenda Agent 235 N Hunt Club Blvd, Longwood, FL, 32779

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008148-O

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48395.4
Loan Approval Amount (current) 48395.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-7211
Project Congressional District FL-11
Number of Employees 10
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48783.91
Forgiveness Paid Date 2021-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State