Search icon

ONE SOURCE CONSULTING, INC. - Florida Company Profile

Company Details

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

ONE SOURCE CONSULTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000045672
FEI/EIN Number 82-1930865

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

Address: 4020 GALT OCEAN DR, APT 309, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4020 GALT OCEAN DR, APT 309, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TISSENKO STANISLAV President 4020 GALT OCEAN DR APT 309, FORT LAUDERDALE, FL, 33308
TISSENKO STANISLAV Vice President 4020 GALT OCEAN DR APT 309, FORT LAUDERDALE, FL, 33308
TISSENKO STANISLAV Secretary 4020 GALT OCEAN DR APT 309, FORT LAUDERDALE, FL, 33308
TISSENKO STANISLAV Treasurer 4020 GALT OCEAN DR APT 309, FORT LAUDERDALE, FL, 33308
TISSENKO STANISLAV Director 4020 GALT OCEAN DR APT 309, FORT LAUDERDALE, FL, 33308
1976 & CO. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-02-21 - -
REGISTERED AGENT NAME CHANGED 2019-02-21 1976 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-02-21
Domestic Profit 2017-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State