AMERICAN ONE SOURCE SOUTHEAST, INC. - Florida Company Profile

Entity Name: | AMERICAN ONE SOURCE SOUTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Aug 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 2022 (3 years ago) |
Document Number: | P20000065341 |
FEI/EIN Number | 87-3523247 |
Address: | 5117 DAVINCI WAY, AVE MARIA, FL, 34142, US |
Mail Address: | 111 BURNETT COURT, WACO, TX, 76712, US |
ZIP code: | 34142 |
City: | Immokalee |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOODY THOMAS C | Secretary | 6836 BEE CAVES RD., BLDG. 2, STE. 102, AUSTIN, TX, 78746 |
REID JOE R | Chief Executive Officer | 111 Burnett Court, WACO, TX, 76712 |
REID CHERYL | President | 111 Burnett Court, WACO, TX, 76712 |
CT Corporation | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-14 | 5117 DAVINCI WAY, AVE MARIA, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-14 | CT Corporation | - |
REINSTATEMENT | 2022-04-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-08 | Guardian | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-03-09 |
REINSTATEMENT | 2022-04-08 |
Domestic Profit | 2020-08-17 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State