Search icon

ONE SOURCE MANAGEMENT SOLUTIONS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ONE SOURCE MANAGEMENT SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2016 (9 years ago)
Document Number: P16000059921
FEI/EIN Number 81-3310079
Address: 419 Newton Place, LONGWOOD, FL, 32779, US
Mail Address: 105 Huntington Pl, Bonaire, GA, 31005, US
ZIP code: 32779
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZANC BRENDA Agent 419 NEWTON PL, LONGWOOD, FL, 32779
Rozanc Brenda President 419 Newton Place, 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

Jobs Reported:
10
Initial Approval Amount:
$48,395.4
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,395.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,783.91
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $48,395.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State