Search icon

DATAPOINTPOS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DATAPOINTPOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DATAPOINTPOS, 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: 14 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P12000044606
FEI/EIN Number 45-5264416

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

Address: 7143 STATE ROAD 54, New Port Richey, FL, 34653, US
Mail Address: 7143 STATE ROAD 54, New Port Richey, FL, 34653, US
ZIP code: 34653
City: New Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Coursy David A Vice President 7143 STATE ROAD 54, New Port Richey, FL, 34653
De Coursy David A Agent 7143 STATE ROAD #54, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024178 DATAPOINTPOS EXPIRED 2013-03-10 2018-12-31 - 25400 US HWY 19 N, STE #227, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 7143 STATE ROAD 54, #113, New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2022-04-14 7143 STATE ROAD 54, #113, New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2020-04-06 De Coursy, David A -
AMENDMENT AND NAME CHANGE 2019-10-09 DATAPOINTPOS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-12-21 7143 STATE ROAD #54, #113, NEW PORT RICHEY, FL 34653 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000743888 ACTIVE 2023CC002063CCA PASCO COUNTY COURT CLERK 2024-10-07 2029-12-02 $12,287.82 SCANSOURCE, INC., 24263 NETWORK PLACE, CHICAGO IL, 60673
J21000131742 ACTIVE 1000000880996 PINELLAS 2021-03-18 2031-03-24 $ 1,506.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000605012 TERMINATED 1000000839137 PINELLAS 2019-08-28 2039-09-11 $ 1,178.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000865815 ACTIVE 1000000626369 PINELLAS 2014-05-09 2034-08-01 $ 2,351.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000816925 ACTIVE 1000000549583 PINELLAS 2013-10-28 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000816909 ACTIVE 1000000549580 PINELLAS 2013-10-28 2034-08-01 $ 2,417.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000816917 LAPSED 1000000549582 PINELLAS 2013-10-28 2024-08-01 $ 779.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13001511501 TERMINATED 1000000541898 PINELLAS 2013-09-18 2033-10-03 $ 1,059.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-06
Amendment and Name Change 2019-10-09
ANNUAL REPORT 2019-01-04
AMENDED ANNUAL REPORT 2018-12-21
AMENDED ANNUAL REPORT 2018-11-29
AMENDED ANNUAL REPORT 2018-11-24
ANNUAL REPORT 2018-03-27

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
138700.00
Total Face Value Of Loan:
138700.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34800.00
Total Face Value Of Loan:
34800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$34,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,132.75
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $34,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State