Search icon

CONTRACT SOURCE, INC. - Florida Company Profile

Company Details

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

CONTRACT 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: 11 Feb 1991 (34 years ago)
Document Number: S30779
FEI/EIN Number 650240031

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

Address: 6427 SARANAC CIRCLE, DAVIE, FL, 33331, US
Mail Address: 6427 SARANAC CIRCLE, DAVIE, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEDD LAWRENCE R Director 6427 SARANAC CIRCLE, DAVIE, FL, 33331
SHEDD LINDA Treasurer 6427 SARANAC CIRCLE, DAVIE, FL, 33331
RONES, VICTOR K. Agent 16105 NE 18 AVE, N MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2004-04-14 6427 SARANAC CIRCLE, DAVIE, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 6427 SARANAC CIRCLE, DAVIE, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7076177008 2020-04-07 0455 PPP 6427 Saranac Circle, FORT LAUDERDALE, FL, 33331-2115
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33331-2115
Project Congressional District FL-25
Number of Employees 2
NAICS code 337214
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38026.39
Forgiveness Paid Date 2021-03-10
8377578505 2021-03-09 0455 PPS 6427 Saranac Cir, Davie, FL, 33331-2115
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36575
Loan Approval Amount (current) 36575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33331-2115
Project Congressional District FL-25
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36811.48
Forgiveness Paid Date 2021-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State