Search icon

ONESOURCE SELECT, INC. - Florida Company Profile

Company Details

Entity Name: ONESOURCE SELECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONESOURCE SELECT, 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: 26 Aug 1996 (29 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: P96000071295
FEI/EIN Number 593400689

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

Address: 2111 GLENWOOD DRIVE STE 103, WINTER PARK, FL, 32792
Mail Address: 2111 GLENWOOD DRIVE STE 103, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARIMO MICHAEL J Director 1120 SEMORAN BLVD, CASSELBERRY, FL, 32713
COOK TIM Director 700 W. OAK STREET, KISSIMMEE, FL, 34741
DEGRAAF DOUG Director 200 N. LAKEMONT AVENUE, WINTER PARK, FL, 32792
DOMINGUEZ HUMBERTO M Director 70 FOX RIDGE COURT, DEBARY, FL, 32713
GORDON SCOTT m Director 604 OAK COMMONS BLVD, KISSIMMEE, FL, 34741
RICHMAN LAURENCE J Director 810 EAST COLONIAL DRIVE, ORLANDO, FL, 32803
CAROLAN J P Agent 390 NO ORANGE AVENUE STE 1490, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2000-05-30
REINSTATEMENT 1999-10-22
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-24
DOCUMENTS PRIOR TO 1997 1996-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State