Search icon

SOURCE ONE MARINE, INC.

Company Details

Entity Name: SOURCE ONE MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 1999 (25 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P99000084328
FEI/EIN Number 593609618
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

Agent

Name Role Address
FLOWERS RICHARD L Agent 6316 Harbor Drive, Hudson, FL, 34667

President

Name Role Address
FLOWERS RICHARD L President 6316 Harbor Drive, Hudson, FL, 34667

Secretary

Name Role Address
FLOWERS RICHARD L Secretary 6316 Harbor Drive, Hudson, FL, 34667

Treasurer

Name Role Address
FLOWERS RICHARD L Treasurer 6316 Harbor Drive, Hudson, FL, 34667

Director

Name Role Address
FLOWERS RICHARD L Director 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 No data 6912 PUFFIN LN, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-01-31 14377 OLD DIXIE HWY, HUDSON, FL 34667 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 14377 OLD DIXIE HWY, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 6316 Harbor Drive, Hudson, FL 34667 No data
REINSTATEMENT 2017-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-30 FLOWERS, RICHARD L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2010-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2007-10-04 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State