Search icon

ON-SITE COMPUTER SALES & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ON-SITE COMPUTER SALES & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON-SITE COMPUTER SALES & SERVICES, 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: 10 Oct 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2003 (22 years ago)
Document Number: P02000109597
FEI/EIN Number 030486126

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

Address: 489 Riverside Drive, TARPON SPRINGS, FL, 34689, US
Mail Address: 489 RIVERSIDE DR, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jennings Lisa M President 489 RIVERSIDE DR, Tarpon Springs, FL, 34689
Jennings Jeffery M Vice President 489 RIVERSIDE DR, Tarpon Springs, FL, 34689
Jennings Jeff M Agent 489 RIVERSIDE DR, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014063 IWORLDTRAVELER.COM ACTIVE 2020-01-30 2025-12-31 - 489 RIVERSIDE DRIVE, TARPON SPRINGS, FL, 34689
G18000012848 STARGATETV EXPIRED 2018-01-23 2023-12-31 - 489 RIVERSIDE DR, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 489 Riverside Drive, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2020-01-05 Jennings, Jeff M -
CHANGE OF MAILING ADDRESS 2018-01-08 489 Riverside Drive, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 489 RIVERSIDE DR, Tarpon Springs, FL 34689 -
CANCEL ADM DISS/REV 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5610128307 2021-01-25 0455 PPP 1529 S Highland Ave, Clearwater, FL, 33756-2374
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23356
Loan Approval Amount (current) 23356
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-2374
Project Congressional District FL-13
Number of Employees 3
NAICS code 443142
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23446.78
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State