Search icon

ONE SOURCE PAPER & SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: ONE SOURCE PAPER & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE SOURCE PAPER & SUPPLIES, 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: 06 Feb 2018 (7 years ago)
Document Number: P18000012599
FEI/EIN Number 82-4503348

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

Address: 440 SOUTH PARK ROAD, SUITE 107, HOLLYWOOD, FL, 33021
Mail Address: 13790 NW 4th Street, Suite 106, Sunrise, FL, 33325, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMICIS MICHAEL President 440 SOUTH PARK ROAD, SUITE 107, HOLLYWOOD, FL, 33021
DIAMICIS MICHAEL Treasurer 440 SOUTH PARK ROAD, SUITE 107, HOLLYWOOD, FL, 33021
DIAMICIS MICHAEL Director 440 SOUTH PARK ROAD, SUITE 107, HOLLYWOOD, FL, 33021
DIAMICIS MICHAEL Secretary 440 SOUTH PARK ROAD, SUITE 107, HOLLYWOOD, FL, 33021
FERNANDES RICHARD CPA Agent 13790 NW 4TH STREET, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 13790 NW 4TH STREET, SUITE 106, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2023-01-20 440 SOUTH PARK ROAD, SUITE 107, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2023-01-20 FERNANDES, RICHARD, CPA -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
Domestic Profit 2018-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State