Search icon

SOLE SOURCE INC. - Florida Company Profile

Company Details

Entity Name: SOLE SOURCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLE SOURCE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000081856
FEI/EIN Number 593348376

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

Address: 3225 S MACDILL AVENUE, TAMPA, FL, 33629, US
Mail Address: 3225 S MACDILL AVENUE, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDRIDGE TIMOTHY G President 501 KNIGHTS RUN AVE, #1312, TAMPA, FL, 33602
ELDRIDGE TIMOTHY G Secretary 501 KNIGHTS RUN AVE, #1312, TAMPA, FL, 33602
ELDRIDGE TIMOTHY G Treasurer 501 KNIGHTS RUN AVE, #1312, TAMPA, FL, 33602
ELDRIDGE TIMOTHY G Director 501 KNIGHTS RUN AVE, #1312, TAMPA, FL, 33602
MCNAMARA THOMAS P Agent 2909 BAY TO BAY BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-07-31 2909 BAY TO BAY BLVD., STE. 309, TAMPA, FL 33629 -
AMENDMENT 2000-07-31 - -
REINSTATEMENT 2000-07-31 - -
REGISTERED AGENT NAME CHANGED 2000-07-31 MCNAMARA, THOMAS P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1999-05-07 - -

Documents

Name Date
REINSTATEMENT 2000-07-31
Amendment 2000-07-31
Amendment 1999-05-07
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State