Search icon

SOURCING UNLIMITED INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOURCING UNLIMITED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOURCING UNLIMITED 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: 20 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: P17000076279
FEI/EIN Number 04-3509222

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

Address: 430 S. Congress Ave., Suite#1D, Delray Beach, FL, 33445, US
Mail Address: 430 Congress Ave, 1D, delray Beach, FL, 33445, US
ZIP code: 33445
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER MICHAEL CEO Chief Executive Officer 10580 LIMEBERRY DRIVE, BOYNTON BEACH, FL, 33436
PORTER MICHAEL RSR Agent 10580 LIMEBERRY DRIVE, BOYNTON BEACH, FL, 33436

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
RUBY GARCIA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3304045
Trade Name:
UNITED MATTRESS MACHINERY

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NHPPB5QQ5B28
CAGE Code:
9Z4F7
UEI Expiration Date:
2025-08-06

Business Information

Doing Business As:
UNITED MATTRESS MACHINERY
Division Name:
SOURCING UNLIMITED, INC
Activation Date:
2024-08-08
Initial Registration Date:
2024-07-30

Form 5500 Series

Employer Identification Number (EIN):
043509222
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000083158 UNITED MATTRESS MACHINERY ACTIVE 2023-07-14 2028-12-31 - 430 CONGRESS AVE, 1D, DELRAY BEACH, FL, 33445
G19000024625 JUMPSOURCE EXPIRED 2019-02-20 2024-12-31 - 10580 LIMEBERRY DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-02 10580 LIMEBERRY DRIVE, BOYNTON BEACH, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-02 430 S. Congress Ave., Suite#1D, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2023-09-02 430 S. Congress Ave., Suite#1D, Delray Beach, FL 33445 -
REGISTERED AGENT NAME CHANGED 2023-09-02 PORTER, MICHAEL R, SR -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000111419 TERMINATED 1000000945158 PALM BEACH 2023-03-09 2043-03-15 $ 29,365.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000127118 TERMINATED 1000000945161 PALM BEACH 2023-03-09 2033-03-29 $ 3,221.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-09-02
ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2021-08-01
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-01-22
Domestic Profit 2017-09-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
15UMEK24P00000449
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22500.00
Base And Exercised Options Value:
22500.00
Base And All Options Value:
22500.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-08-09
Description:
TAPE EDGE MATTRESS WORKSTATION FOR MCKEAN
Naics Code:
315250: CUT AND SEW APPAREL MANUFACTURING (EXCEPT CONTRACTORS)
Product Or Service Code:
8305: TEXTILE FABRICS

USAspending Awards / Financial Assistance

Date:
2023-09-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: LENDING DELIVERABLES: LOANS EXPECTED OUTCOMES: AID AND ASSIST SMALL-BUSINESS TO INCREASE THEIR ABILITY TO COMPETE IN INTERNATIONAL MARKETS, INCREASING THE ACCESS OF SMALL BUSINESSES TO LONG-TERM CAPITAL, AND IN CERTAIN CIRCUMSTANCES, QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137500.00
Total Face Value Of Loan:
137500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50300.00
Total Face Value Of Loan:
50300.00
Date:
2019-04-24
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2018-03-28
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$137,500
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,500
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,626.37
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $137,498
Jobs Reported:
5
Initial Approval Amount:
$50,300
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,300
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,084.13
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $50,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State