Search icon

SOURCE ONE HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: SOURCE ONE HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOURCE ONE HOLDINGS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: P17000057069
FEI/EIN Number 82-2061683

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

Address: 3800 INVERRARY BLVD, 308F, Lauderhill, FL 33319
Mail Address: 3800 INVERRARY BLVD, 308f, Lauderhill, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chatrie, Meisha Agent 3800 INVERRARY BLVD, 308F, Lauderhill, FL 33319
Meisha-gay, Chatrie Director 3800 INVERARAY, BLVD 308f Lauderhill, FL 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121074 S1 ACTIVE 2020-09-17 2025-12-31 - 3000 INVERRARY BLVD, 308F, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 3800 INVERRARY BLVD, 308F, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2021-09-28 3800 INVERRARY BLVD, 308F, Lauderhill, FL 33319 -
REGISTERED AGENT NAME CHANGED 2021-09-28 Chatrie, Meisha -
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 3800 INVERRARY BLVD, 308F, Lauderhill, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000392565 TERMINATED 1000000930869 BROWARD 2022-08-10 2032-08-17 $ 559.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-07-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State