Search icon

ON DEMAND SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ON DEMAND SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON DEMAND SYSTEMS, 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: 06 Mar 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2004 (21 years ago)
Document Number: P02000024827
FEI/EIN Number 030397687

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

Address: 1326 NW 40th Place,, CAPE CORAL, FL, 33993, US
Mail Address: 1326 NW 40th Place,, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ON DEMAND SYSTEMS INC 401K PLAN 2023 030397687 2024-04-17 ON DEMAND SYSTEMS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 323100
Sponsor’s telephone number 9542053629
Plan sponsor’s address 1326 NORTHWEST 40TH PLACE, CAPE CORAL, FL, 33993

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing KENT DALZELL
Valid signature Filed with authorized/valid electronic signature
ON DEMAND SYSTEMS INC 401K PLAN 2022 030397687 2023-09-15 ON DEMAND SYSTEMS INC 1
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Sponsor’s telephone number 9542053629
Plan sponsor’s address 1326 NORTHWEST 40TH PLACE, CAPE CORAL, FL, 33993

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing KENT DALZELL
Valid signature Filed with authorized/valid electronic signature
ON DEMAND SYSTEMS INC 401K PLAN 2022 030397687 2023-10-31 ON DEMAND SYSTEMS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423800
Sponsor’s telephone number 9542053629
Plan sponsor’s address 1326 NORTHWEST 40TH PLACE, CAPE CORAL, FL, 33993

Signature of

Role Plan administrator
Date 2023-10-31
Name of individual signing KENT DALZELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DALZELL KENT F Manager 1326 NW 40th Place,, CAPE CORAL, FL, 33993
DALZELL KENT F Agent 1326 NW 40th Place,, CAPE CORAL, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000013088 FASTBINDUSA ACTIVE 2025-01-29 2030-12-31 - 1326 NW 40TH PLACE, CAPE CORAL, FL, 33993
G17000030880 FASTBINDUSA EXPIRED 2017-03-23 2022-12-31 - 3750 N HACIENDA BLVD, SUITE G, DAVIE, FL, 33314
G09051900423 FASTBIND USA EXPIRED 2009-02-20 2014-12-31 - 11361 INTERCHNAGE CIRCLE SOUTH, MIAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 1326 NW 40th Place,, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2022-01-31 1326 NW 40th Place,, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1326 NW 40th Place,, CAPE CORAL, FL 33993 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3111597308 2020-04-29 0455 PPP 3232 SW 2nd Ave, FORT LAUDERDALE, FL, 33315-3330
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33315-3330
Project Congressional District FL-25
Number of Employees 1
NAICS code 333244
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 9175.58
Forgiveness Paid Date 2021-03-02
5620628406 2021-02-09 0455 PPS 3232 SW 2nd Ave, Fort Lauderdale, FL, 33315-3330
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-3330
Project Congressional District FL-25
Number of Employees 1
NAICS code 333244
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10109.17
Forgiveness Paid Date 2022-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State