Inactive
Updated 3/22/2025 8:42:03 AM

Pro Source Solutions, Inc.

Pro Source Solutions, Inc. is a Florida Profit Corporation located in Scottsdale, AZ. Established on October 26, 2017, this corporation is officially registered under the document number P17000086796 with the Florida Department Of State. It currently holds an inactive status, its FEI/EIN number is 32-0546343.

The primary and mailing address of the corporation is 2627 N. 74th Place, Scottsdale, AZ 85257, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Victor, William from Tarpon Springs FL, holding the position of President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Accounting Solutions For Business, Inc. as its official registered agent, located at 2451 N. Mcmullen Booth Road Suite 256, Clearwater, FL 33759.

As of the latest update, Pro Source Solutions, Inc. filed its last annual reports on April 3, 2018

Filing information

Company Name Pro Source Solutions, Inc.
Entity type Florida Profit Corporation
Governing Agency Florida Department Of State
Document Number P17000086796
FEI/EIN Number 32-0546343
Date Filed October 26, 2017
Company Age 7 years 6 months
Effective Date 11/1/2017
State AZ
Status Inactive
Last Event ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed 9/27/2019
Event Effective Date NONE

The data on Pro Source Solutions, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/22/2025.

Contact details

Principal Address

2627 N. 74th Place
Scottsdale, AZ 85257
Changed: 5/21/2018

Mailing Address

2627 N. 74th Place
Scottsdale, AZ 85257
Changed: 5/21/2018

Registered Agent Name & Address

Accounting Solutions For Business, Inc.
2451 N. Mcmullen Booth Road Suite 256
Clearwater, FL 33759

Officer/Director Details

Victor, William
President
3843 Georgia Court
Tarpon Springs, FL 34688

Events

Event Type
Filed Date
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description
Event Type AMENDMENT
Filed Date 5/21/2018
Effective Date
Description
Event Type AMENDMENT
Filed Date 12/20/2017
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 04/03/2018

Document Images