Search icon

DATAPATH TOWER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DATAPATH TOWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2017 (8 years ago)
Document Number: L12000053876
FEI/EIN Number 45-5127636
Address: 6414 2nd Palm Point, St. Pete Beach, FL, 33706, US
Mail Address: 6414 2nd Palm Point, St. Pete Beach, FL, 33706, US
ZIP code: 33706
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINSLEY WILLIAM Manager 6414 2nd Palm Point, St. Pete Beach, FL, 33706
TINSLEY WILLIAM Agent 6414 2nd Palm Point, St. Pete Beach, FL, 33706

Unique Entity ID

CAGE Code:
7RES0
UEI Expiration Date:
2021-03-26

Business Information

Division Name:
DATAPATH TOWER, LLC
Activation Date:
2020-03-26
Initial Registration Date:
2016-11-28

Commercial and government entity program

CAGE number:
7RES0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-27
CAGE Expiration:
2025-03-26
SAM Expiration:
2021-03-26

Contact Information

POC:
NICHOLAS D'AMICO
Corporate URL:
www.datapathtower.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037184 DATAPATH PUBLIC SAFETY NETWORKS EXPIRED 2015-04-13 2020-12-31 - 4515 PLAZA WAY, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 6414 2nd Palm Point, St. Pete Beach, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 6414 2nd Palm Point, St. Pete Beach, FL 33706 -
CHANGE OF MAILING ADDRESS 2022-03-04 6414 2nd Palm Point, St. Pete Beach, FL 33706 -
REINSTATEMENT 2017-11-13 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 TINSLEY, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2016-01-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124M19P0120
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18200.00
Base And Exercised Options Value:
18200.00
Base And All Options Value:
18200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-08-21
Description:
UNDERGROUND BORE 3 HOLES 150' LINEAR FT
Naics Code:
237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
D316: IT AND TELECOM- TELECOMMUNICATIONS NETWORK MANAGEMENT

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
54400.00
Total Face Value Of Loan:
54400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$54,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,918.31
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $54,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State