Search icon

THE CARTRIDGE SOURCE, INC.

Company Details

Entity Name: THE CARTRIDGE SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Feb 1993 (32 years ago)
Date of dissolution: 21 Aug 2000 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Aug 2000 (24 years ago)
Document Number: P93000014341
FEI/EIN Number 59-3163242
Address: 35651 S.R. 537, GRAYSVILLE, OH 45734
Mail Address: 35651 S.R. 537, GRAYSVILLE, OH 45734
Place of Formation: FLORIDA

Agent

Name Role Address
WHITACRE, KOY L Agent 305 MEARS BLVD, OLDSMAR, FL 34677

President

Name Role Address
WHITACRE, KOY L President 305 MEARS BLVD, OLDSMAR, FL 34677

Secretary

Name Role Address
JONES, LISA A Secretary 35651 SR 537, GRAYSVILLE, OH 45734

Treasurer

Name Role Address
JONES, LISA A Treasurer 35651 SR 537, GRAYSVILLE, OH 45734

Vice President

Name Role Address
GARDNER, JENNIFER L Vice President 35651 SR 537, GRAYSVILLE, OH 45734

Events

Event Type Filed Date Value Description
MERGER 2000-08-21 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS THE CARTRIDGE SOURCE, INC.. MERGER NUMBER 300000031453
CHANGE OF MAILING ADDRESS 2000-04-20 35651 S.R. 537, GRAYSVILLE, OH 45734 No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-15 35651 S.R. 537, GRAYSVILLE, OH 45734 No data
REGISTERED AGENT NAME CHANGED 1998-05-01 WHITACRE, KOY L No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 305 MEARS BLVD, OLDSMAR, FL 34677 No data

Documents

Name Date
Merger 2000-08-21
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-07-15
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State