Search icon

POINT OF SALE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: POINT OF SALE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POINT OF SALE SOLUTIONS, 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: 11 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000064920
FEI/EIN Number 542111908

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

Address: 11931 SW AVENTINO DR, PORT ST LUCIE, FL, 34987, US
Mail Address: 11931 SW AVENTINO DR, PORT ST LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS ROSS C President 11931 SW AVENTINO DR, PORT ST LUCIE, FL, 34987
DANIELS ROSS Agent 11931 SW AVENTINO DR, PORT ST LUCIE, FL, 34987
DANIELS DENISE L Vice President 11931 SW AVENTINO DR, PORT ST LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000014951 AIRPAY EXPIRED 2011-02-08 2016-12-31 - 141 BROOKHAVEN CT, PALM BEACH GARDENS, FL, 33418
G10000064173 KWIKMERCHANT EXPIRED 2010-07-12 2015-12-31 - 141 BROOKHAVEN CT., PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 11931 SW AVENTINO DR, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2015-04-24 11931 SW AVENTINO DR, PORT ST LUCIE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 11931 SW AVENTINO DR, PORT ST LUCIE, FL 34987 -
CANCEL ADM DISS/REV 2009-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000322627 ACTIVE 1000000589950 PALM BEACH 2014-02-26 2034-03-13 $ 2,612.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD19 STE0
J13001790568 ACTIVE 1000000554041 PALM BEACH 2013-11-14 2033-12-26 $ 310.00 STATE OF FLORIDA0087742
J16000573794 ACTIVE 1000000538568 PALM BEACH 2013-10-09 2036-09-09 $ 80.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-05-20
REINSTATEMENT 2009-04-24
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State