Search icon

ONPOINT PROPERTY TECH, INC. - Florida Company Profile

Company Details

Entity Name: ONPOINT PROPERTY TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Oct 2019 (6 years ago)
Date of dissolution: 11 Jun 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jun 2023 (2 years ago)
Document Number: F19000004490
FEI/EIN Number 843123586

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

Address: 5100 W Copans Rd, Suite 100, Margate, FL, 33063, US
Mail Address: 5100 W COPANS ROAD, STE 100, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Ferron John Chief Executive Officer 6282 Dupont Station CT E, Jacksonville, FL, 32217
PETROSSOV SERGEY Director 6282 Dupont Station CT E, Jacksonville, FL, 32217
SPELL ALBERT President 6282 Dupont Station CT E, Jacksonville, FL, 32217
Peterson Dan Vice President 6282 Dupont Station CT E, Jacksonville, FL, 32217

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-06-11 - -
CHANGE OF MAILING ADDRESS 2023-06-11 5100 W Copans Rd, Suite 100, Margate, FL 33063 -
REGISTERED AGENT CHANGED 2023-06-11 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 5100 W Copans Rd, Suite 100, Margate, FL 33063 -
AMENDMENT 2019-10-23 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
WITHDRAWAL 2023-06-11
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-05-01
Reg. Agent Change 2021-12-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-28
Amendment 2019-10-23
Foreign Profit 2019-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3468878700 2021-03-31 0455 PPS 501 E Las Olas Blvd Ste 319, Fort Lauderdale, FL, 33301-2881
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2881
Project Congressional District FL-23
Number of Employees 25
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151743.58
Forgiveness Paid Date 2022-06-03
1267947303 2020-04-28 0455 PPP 501 E. Las Olas Blvd, FORT LAUDERDALE, FL, 33301
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212120
Loan Approval Amount (current) 212120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 25
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 213661.76
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State