Search icon

DROPLIT INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DROPLIT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DROPLIT 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: 21 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2022 (3 years ago)
Document Number: P14000025935
FEI/EIN Number 45-5153757

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

Mail Address: 2903 West New Haven Ave, West Melbourne, FL, 32904, US
Address: 476 Riverside Ave., Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DROPLIT INC., COLORADO 20191885763 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DROPLIT 401(K) PLAN 2023 465153757 2024-07-03 DROPLIT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8443767548
Plan sponsor’s address 2087 SARNO ROAD, SUITE 100, MELBOURNE, FL, 32935

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
DROPLIT 401(K) PLAN 2022 465153757 2023-08-11 DROPLIT, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8443767548
Plan sponsor’s address 2087 SARNO ROAD, SUITE 100, MELBOURNE, FL, 32935

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
DROPLIT 401(K) PLAN 2021 465153757 2022-07-16 DROPLIT, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 2122357877
Plan sponsor’s address 2087 SARNO ROAD, SUITE 100, MELBOURNE, FL, 32935

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
DROPLIT 401(K) PLAN 2020 465153757 2021-06-02 DROPLIT, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 2122357877
Plan sponsor’s address 2087 SARNO ROAD, SUITE 100, MELBOURNE, FL, 32935

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JENKS BRYAN S Chief Executive Officer 2903 WEST NEW HAVEN AVE, West Melbourne, FL, 32904
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022592 EPISENSE ACTIVE 2020-02-20 2025-12-31 - 2087 SARNO ROAD, SUITE 100, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 476 Riverside Ave., Jacksonville, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-08-11 - -
CHANGE OF MAILING ADDRESS 2022-08-11 476 Riverside Ave., Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2022-08-11 United States Corporation Agents, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-01-29 - -
AMENDED AND RESTATEDARTICLES 2019-09-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-06-19
REINSTATEMENT 2022-08-11
Amendment 2020-01-29
Amended and Restated Articles 2019-09-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1342877405 2020-05-04 0455 PPP 2087 SARNO RD UNIT 100, MELBOURNE, FL, 32935-3073
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113115
Loan Approval Amount (current) 113115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32935-3073
Project Congressional District FL-08
Number of Employees 10
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114469.28
Forgiveness Paid Date 2021-12-14
1102368609 2021-03-12 0455 PPS 2087 Sarno Rd Unit 100, Melbourne, FL, 32935-3085
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112660
Loan Approval Amount (current) 112660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32935-3085
Project Congressional District FL-08
Number of Employees 11
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113561.28
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State