Search icon

POINTE MARKETING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: POINTE MARKETING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POINTE MARKETING SERVICE, 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: 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: 09 May 2002 (23 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: P02000051223
FEI/EIN Number 500003517

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

Address: 1700 N MONROE STREET, SUITE 11, TALLAHASSEE, FL, 32303, US
Mail Address: 1700 N MONROE STREET, SUITE 11, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNING DOYLE WALKER President 1700 N MONROE STREET - STE. 11, TALLAHASSEE, FL, 32303
BROWNING DOYLE WALKER Secretary 1700 N MONROE STREET - STE. 11, TALLAHASSEE, FL, 32303
BROWNING DOYLE WALKER Treasurer 1700 N MONROE STREET - STE. 11, TALLAHASSEE, FL, 32303
Browning Tamara Vice President 1700 N MONROE STREET, TALLAHASSEE, FL, 32303
BROWNING DOYLE WALKER Agent 1700 N MONROE STREET, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000037362 THE UPS STORE 2281 ACTIVE 2022-03-18 2027-12-31 - 1700 N MONROE ST, SUITE 11, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-02-03 1700 N MONROE STREET, SUITE 11, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2021-07-02 BROWNING, DOYLE WALKER -
AMENDMENT 2021-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 1700 N MONROE STREET, SUITE 11, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 1700 N MONROE STREET, SUITE 11, TALLAHASSEE, FL 32303 -
CANCEL ADM DISS/REV 2006-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-03
Amendment 2021-07-02
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3390467306 2020-04-29 0491 PPP 1700 N Monroe Street Ste 11, Tallahassee, FL, 32303
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-0100
Project Congressional District FL-02
Number of Employees 8
NAICS code 491110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 35191.78
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State