Search icon

UNDERGROUND RECORD SOURCE, INC.

Company Details

Entity Name: UNDERGROUND RECORD SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000078627
FEI/EIN Number 593286912
Address: 926 N. MILLS AVE., ORLANDO, FL, 32803
Mail Address: 926 N. MILLS AVE., ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE STEVEN C Agent 926 N. MILLS AVE., ORLANDO, FL, 32803

Director

Name Role Address
MOORE STEVEN C Director 926 N. MILLS AVE., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-07-30 MOORE, STEVEN C No data
REGISTERED AGENT ADDRESS CHANGED 2001-07-30 926 N. MILLS AVE., ORLANDO, FL 32803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000022579 ACTIVE 1000000021407 08412 2992 2006-01-09 2026-02-01 $ 15,007.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J02000217715 LAPSED 01021080035 06515 01045 2002-05-02 2022-06-04 $ 15,169.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
ANNUAL REPORT 2001-07-30
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-06-07
ANNUAL REPORT 1998-08-14
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-06-21
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State