Search icon

DPS POWDER COATING, INC.

Company Details

Entity Name: DPS POWDER COATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: P05000048686
FEI/EIN Number 202603948
Address: 4980 110TH AVE N, CLEARWATER, FL, 33760, US
Mail Address: 4980 110TH AVE N, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DPS POWDER COATING INC 2023 202603948 2024-08-01 DPS POWDER COATING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332810
Sponsor’s telephone number 7275732797
Plan sponsor’s address 4980 110TH AVE N, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing LINDA SMALLWOOD
Valid signature Filed with authorized/valid electronic signature
DPS POWDER COATING INC 2022 202603948 2023-06-05 DPS POWDER COATING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332810
Sponsor’s telephone number 7275732797
Plan sponsor’s address 4980 110TH AVE N, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing LINDA SMALLWOOD
Valid signature Filed with authorized/valid electronic signature
DPS POWDER COATING INC 2021 202603948 2022-10-05 DPS POWDER COATING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332810
Sponsor’s telephone number 7275732797
Plan sponsor’s address 4980 110TH AVE N, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing LINDA SMALLWOOD
Valid signature Filed with authorized/valid electronic signature
DPS POWDER COATING INC 2020 202603948 2021-09-08 DPS POWDER COATING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332810
Sponsor’s telephone number 7275732797
Plan sponsor’s address 4980 110TH AVE N, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing LINDA SMALLWOOD
Valid signature Filed with authorized/valid electronic signature
DPS POWDER COATING INC 2019 202603948 2021-09-08 DPS POWDER COATING INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332810
Sponsor’s telephone number 7275732797
Plan sponsor’s address 4980 110TH AVE N, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing LINDA SMALLWOOD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMALLWOOD LINDA Agent 4980 110TH AVE N, CLEARWATER, FL, 33760

Vice President

Name Role Address
SMALLWOOD LINDA Vice President 2129 ELM STREET #207, DUNEDIN, FL, 346985658

President

Name Role Address
SMALLWOOD LINDA President 2129 ELM STREET #207, DUNEDIN, FL, 34698

Secretary

Name Role Address
SMALLWOOD LINDA Secretary 2129 ELM STREET #207, DUNEDIN, FL, 34698

Treasurer

Name Role Address
SMALLWOOD LINDA Treasurer 2129 ELM STREET #207, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000093026 DPS POWDER COATING ACTIVE 2022-08-08 2027-12-31 No data 4980 110TH AVENUE NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-21 No data No data
AMENDMENT 2020-07-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-15 4980 110TH AVE N, CLEARWATER, FL 33760 No data
CHANGE OF MAILING ADDRESS 2006-06-15 4980 110TH AVE N, CLEARWATER, FL 33760 No data
REGISTERED AGENT NAME CHANGED 2006-06-15 SMALLWOOD, LINDA No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-15 4980 110TH AVE N, CLEARWATER, FL 33760 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
Off/Dir Resignation 2020-10-14
Amendment 2020-07-21
Amendment 2020-07-13
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State