Entity Name: | ONE SOURCE REAL ESTATE SERVICES CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Apr 1997 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P97000029178 |
FEI/EIN Number | 593443466 |
Address: | 4099 TAMIAMI TRL., N., 2ND FLOOR, NAPLES, FL, 34103, US |
Mail Address: | 4099 TAMIAMI TRL., N., NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINWAND JOHN A | Agent | 4099 TAMIAMI TRL., N., NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
STEINWAND JOHN A | Director | 4099 TAMIAMI TRL., N., NAPLES, FL, 34103 |
SAROSDY MARK | Director | 4099 TAMIAMI TRL., N., NAPLES, FL, 34103 |
SINKS RONALD G | Director | 4099 TAMIAMI TRL., N., NAPLES, FL, 34103 |
LEE GINNY | Director | 4099 TAMIAMI TRL., N., NAPLES, FL, 34103 |
HIRONEN JAMES | Director | 4099 TAMIAMI TRL., N., NAPLES, FL, 34103 |
DICKERSON BARBARA A | Director | 4099 TAMIAMI TRL., N., NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-27 | 4099 TAMIAMI TRL., N., 2ND FLOOR, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-04-27 |
Domestic Profit Articles | 1997-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State