Search icon

DONATION SUPPORT SERVICES INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DONATION SUPPORT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Jun 2010 (15 years ago)
Branch of: DONATION SUPPORT SERVICES INC., ILLINOIS (Company Number CORP_62749717)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jul 2011 (14 years ago)
Document Number: F10000002637
FEI/EIN Number 753106954

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

Mail Address: 1011 E LEMON ST, TARPON SPRINGS, FL, 34689, US
Address: 7821 Little Road, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
BROWN CHRISTOPHER G President 1011 E LEMON ST, TARPON SPRINGS, FL, 34689
BROWN CHRISTOPHER G Secretary 1011 E LEMON ST, TARPON SPRINGS, FL, 34689
BROWN CHRISTOPHER G Director 1011 E LEMON ST, TARPON SPRINGS, FL, 34689
BROWN CHRISTOPHER G Agent 1011 E LEMON ST, TARPON SPRINGS, FL, 34689
BROWN EMILY L Vice President 1011 E LEMON ST, TARPON SPRINGS, FL, 34689
BROWN EMILY L Secretary 1011 E LEMON ST, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 7821 Little Road, New Port Richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2016-03-02 7821 Little Road, New Port Richey, FL 34654 -
REGISTERED AGENT NAME CHANGED 2016-03-02 BROWN, CHRISTOPHER G -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 1011 E LEMON ST, TARPON SPRINGS, FL 34689 -
NAME CHANGE AMENDMENT 2011-07-18 DONATION SUPPORT SERVICES INC. -
AMENDMENT 2010-07-16 - AFFIDAVIT FILED CHANGING OFFICERS/D IRECTORS

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42650.00
Total Face Value Of Loan:
42650.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42990.00
Total Face Value Of Loan:
42990.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42990
Current Approval Amount:
42990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43416.37
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42650
Current Approval Amount:
42650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
42876.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State