Search icon

SOURCE ONE MARINE, INC. - Florida Company Profile

Company Details

Entity Name: SOURCE ONE MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOURCE ONE MARINE, 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: 21 Sep 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000084328
FEI/EIN Number 593609618

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

Address: 14377 OLD DIXIE HWY, HUDSON, FL, 34667, US
Mail Address: 6316 HARBOR DR, HUDSON, FL, 34606, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOWERS RICHARD L President 6316 Harbor Drive, Hudson, FL, 34667
FLOWERS RICHARD L Secretary 6316 Harbor Drive, Hudson, FL, 34667
FLOWERS RICHARD L Treasurer 6316 Harbor Drive, Hudson, FL, 34667
FLOWERS RICHARD L Director 6316 Harbor Drive, Hudson, FL, 34667
FLOWERS RICHARD L Agent 6316 Harbor Drive, Hudson, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000037395 SOURCE ONE MARINE INC EXPIRED 2011-04-15 2016-12-31 - 6912 PUFFIN LN, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-01-31 14377 OLD DIXIE HWY, HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 14377 OLD DIXIE HWY, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 6316 Harbor Drive, Hudson, FL 34667 -
REINSTATEMENT 2017-09-30 - -
REGISTERED AGENT NAME CHANGED 2017-09-30 FLOWERS, RICHARD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000719220 LAPSED 51-2013-SC-246-WS SIXTH JUDICIAL CIRCUIT PASCO 2013-04-08 2018-04-17 $5912.91 STEPHEN BRYANT, 459 WHISPERING LAKES BLVD, TARPON SPRINGS, FL. 34688
J08900015766 LAPSED 0814974H HILLSBOROUGH CTY SML CLM DIV 2008-08-12 2013-09-02 $1373.80 MEDIA GENERAL OPERATION, INC., PO BOX 191, TAMPA, FL 33601

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4665905004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SOURCE ONE MARINE, INC
Recipient Name Raw SOURCE ONE MARINE, INC
Recipient Address 6900 & 6919 PUFFIN LANE, HUDSON, PASCO, FLORIDA, 34667-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4540.00
Face Value of Direct Loan 468000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9138778307 2021-01-30 0455 PPS 6912 Puffin Ln, Hudson, FL, 34667-1652
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23899
Loan Approval Amount (current) 23899
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34667-1652
Project Congressional District FL-12
Number of Employees 2
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23980.19
Forgiveness Paid Date 2021-06-15
6848387106 2020-04-14 0455 PPP 6912 Puffin Lane, Hudson, FL, 34667
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23899.57
Loan Approval Amount (current) 23899.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34667-0001
Project Congressional District FL-12
Number of Employees 6
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24065.23
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State