Search icon

ONE DOT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ONE DOT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE DOT 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: 26 Aug 2002 (23 years ago)
Document Number: P02000092759
FEI/EIN Number 141844227

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

Address: 4429 Hollywood Blvd., Suite 4655, Hollywood, FL, 33021, US
Mail Address: P O Box 814655, Hollywood, FL, 33081, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS WILTON President 2007 N 31 RD, HOLLYWOOD, FL, 33021
RAMOS WILTON Secretary 2007 N 31 RD, HOLLYWOOD, FL, 33021
RAMOS WILTON Treasurer 2007 N 31 RD, HOLLYWOOD, FL, 33021
RAMOS WILTON Director 2007 N 31 RD, HOLLYWOOD, FL, 33021
RAMOS WILTON Agent 4429 Hollywood Blvd., Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 4429 Hollywood Blvd., Suite 4655, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 4429 Hollywood Blvd., Suite 4655, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2014-06-12 4429 Hollywood Blvd., Suite 4655, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2003-04-23 RAMOS, WILTON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000195119 TERMINATED 1000000707953 BROWARD 2016-03-14 2036-03-17 $ 405.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001043203 TERMINATED 1000000691350 BROWARD 2015-08-14 2025-12-04 $ 459.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000590954 TERMINATED 1000000686585 BROWARD 2015-07-13 2036-09-09 $ 60.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001512095 TERMINATED 1000000542029 BROWARD 2013-09-24 2033-10-03 $ 16,913.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001391946 TERMINATED 1000000527109 BROWARD 2013-09-05 2033-09-12 $ 4,508.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000608209 TERMINATED 1000000391801 BROWARD 2013-03-18 2023-03-27 $ 2,543.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
13E1418442270001 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - SECURITY CAMERA INSTALLATION
Recipient ONE DOT SYSTEMS, INC.
Recipient Name Raw ONE DOT SYSTEMS, INC.
Recipient UEI F5C4JYTK21V9
Recipient DUNS 099477619
Recipient Address FORT LAUDERDALE, BROWARD, FLORIDA, 33314-0000, UNITED STATES
Obligated Amount 19599.00
Non-Federal Funding 2178.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1783447204 2020-04-15 0455 PPP 6566 Northwest 13th Court, Plantation, FL, 33313-4549
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50922.5
Loan Approval Amount (current) 50922.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33313-4549
Project Congressional District FL-20
Number of Employees 5
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51536.36
Forgiveness Paid Date 2021-07-09
7055848506 2021-03-05 0455 PPS 6566 NW 13th Ct, Plantation, FL, 33313-4549
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55585
Loan Approval Amount (current) 55585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33313-4549
Project Congressional District FL-20
Number of Employees 8
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55792.11
Forgiveness Paid Date 2021-08-06

Date of last update: 03 May 2025

Sources: Florida Department of State