Entity Name: | POINT OF SALE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jun 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P03000064920 |
FEI/EIN Number | 542111908 |
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 |
Name | Role | Address |
---|---|---|
DANIELS ROSS | Agent | 11931 SW AVENTINO DR, PORT ST LUCIE, FL, 34987 |
Name | Role | Address |
---|---|---|
DANIELS DENISE L | Vice President | 11931 SW AVENTINO DR, PORT ST LUCIE, FL, 34987 |
Name | Role | Address |
---|---|---|
DANIELS ROSS C | President | 11931 SW AVENTINO DR, PORT ST LUCIE, FL, 34987 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000014951 | AIRPAY | EXPIRED | 2011-02-08 | 2016-12-31 | No data | 141 BROOKHAVEN CT, PALM BEACH GARDENS, FL, 33418 |
G10000064173 | KWIKMERCHANT | EXPIRED | 2010-07-12 | 2015-12-31 | No data | 141 BROOKHAVEN CT., PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 11931 SW AVENTINO DR, PORT ST LUCIE, FL 34987 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 11931 SW AVENTINO DR, PORT ST LUCIE, FL 34987 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 11931 SW AVENTINO DR, PORT ST LUCIE, FL 34987 | No data |
CANCEL ADM DISS/REV | 2009-04-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State