Search icon

SOURCE TECHNICAL SERVICES, INC.

Company Details

Entity Name: SOURCE TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jul 1993 (32 years ago)
Date of dissolution: 20 Dec 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 1999 (25 years ago)
Document Number: P93000046902
FEI/EIN Number 65-0428162
Address: 14251 NW 4TH ST, SUNRISE, FL 33325
Mail Address: 14251 NW 4TH ST, SUNRISE, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, JEFF Agent 17011 SW 64TH CT, FT LAUDERDALE, FL 33331

Director

Name Role Address
SMITH, JEFF Director 17011 SW 64TH CT, FT LAUDERDALE, FL
PLAHUTA, JON Director 8662 BRIDLE PATH CT, DAVIE, FL
POWELL, WILLIE Director 620 SW 98TH TERRACE, PEMBROKE PARK, FL

President

Name Role Address
SMITH, JEFF President 17011 SW 64TH CT, FT LAUDERDALE, FL

Vice President

Name Role Address
PLAHUTA, JON Vice President 8662 BRIDLE PATH CT, DAVIE, FL

Secretary

Name Role Address
PLAHUTA, JON Secretary 8662 BRIDLE PATH CT, DAVIE, FL

Treasurer

Name Role Address
POWELL, WILLIE Treasurer 620 SW 98TH TERRACE, PEMBROKE PARK, FL

Events

Event Type Filed Date Value Description
MERGER 1999-12-20 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS JPL AEROSPACE, INC.. MERGER NUMBER 300000026613
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 14251 NW 4TH ST, SUNRISE, FL 33325 No data
CHANGE OF MAILING ADDRESS 1997-05-06 14251 NW 4TH ST, SUNRISE, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 17011 SW 64TH CT, FT LAUDERDALE, FL 33331 No data

Documents

Name Date
Merger Sheet 1999-12-20
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-10
ANNUAL REPORT 1995-06-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State