Search icon

1 STOP PROCESS SERVICE, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 1 STOP PROCESS SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jun 2015 (10 years ago)
Document Number: P15000053072
FEI/EIN Number 47-4333404
Address: 507 S. 33RD STREET, FORT PIERCE, FL, 34947, US
Mail Address: 507 S. 33RD STREET, FORT PIERCE, FL, 34947, US
ZIP code: 34947
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boyd P. Dale President 507 S. 33rd Street, Fort Pierce, FL, 34947
Boyd Amy Vice President 507 S. 33rd Street, Fort Pierce, FL, 34947
BOYD P. DALE Agent 507 S. 33rd Street, Fort Pierce, FL, 34947
Boyd Jacob T Secretary 507 S. 33RD STREET, FORT PIERCE, FL, 34947
Boyd Joshua R Treasurer 507 S. 33RD STREET, FORT PIERCE, FL, 34947

Commercial and government entity program

CAGE number:
8PRV1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-15
CAGE Expiration:
2028-05-18
SAM Expiration:
2024-05-15

Contact Information

POC:
AMY M. BOYD

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134230 BOYD'S 1 STOP PROCSS SERVICE, INC. ACTIVE 2019-12-19 2029-12-31 - 507 S. 33RD STREET, NONE, FORT PIERCE, FL, 34947
G15000064628 JOSEPH RICH, CPS, INC. EXPIRED 2015-06-22 2020-12-31 - 10380 S.W. VILLAGE CENTER DRIVE #414, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 507 S. 33RD STREET, FORT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2024-02-01 507 S. 33RD STREET, FORT PIERCE, FL 34947 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 507 S. 33rd Street, Fort Pierce, FL 34947 -
REGISTERED AGENT NAME CHANGED 2016-03-03 BOYD, P. DALE -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2020-04-17
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:
-70000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$80,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,069.44
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State