Entity Name: | THE EVENT SOURCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE EVENT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Dec 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 1996 (28 years ago) |
Document Number: | P95000092498 |
FEI/EIN Number |
900357588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7453 Presidents Dr, Orlando, FL, 32809, US |
Mail Address: | 7453 Presidents Dr, Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS, JR. R W | Vice President | 2608 MIDSUMMER DRIVE, WINDERMERE, FL, 34786 |
NICHOLS BRENDA G | President | 2608 MIDSUMMER DRIVE, WINDERMERE, FL, 34786 |
STONE STEPHEN M | Agent | 725 NORTH MAGNOLIA AVENUE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 7453 Presidents Dr, Orlando, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 7453 Presidents Dr, Orlando, FL 32809 | - |
REINSTATEMENT | 1996-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State