Search icon

DPI INFORMATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DPI INFORMATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DPI INFORMATION SERVICES, 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: 16 Apr 1997 (28 years ago)
Document Number: P97000034621
FEI/EIN Number 650756041

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

Address: 1533 N. Dale Mabry Highway, lutz, FL, 33548, US
Mail Address: P. O. Box 180594, Casselberry, FL, 32718, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DPI INFORMATION SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650756041 2024-07-09 DPI INFORMATION SERVICES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8132588004
Plan sponsor’s address 8402 LAUREL FAIR CIR STE 209, TAMPA, FL, 336107326

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DPI INFORMATION SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650756041 2023-04-03 DPI INFORMATION SERVICES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8132588004
Plan sponsor’s address 8402 LAUREL FAIR CIR STE 209, TAMPA, FL, 336107326

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DPI INFORMATION SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650756041 2022-04-22 DPI INFORMATION SERVICES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8132588004
Plan sponsor’s address 8402 LAUREL FAIR CIR STE 209, TAMPA, FL, 336107326

Signature of

Role Plan administrator
Date 2022-04-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DPI INFORMATION SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650756041 2021-04-14 DPI INFORMATION SERVICES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8132588004
Plan sponsor’s address 8402 LAUREL FAIR CIR STE 209, TAMPA, FL, 336107326

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DPI INFORMATION SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650756041 2020-06-01 DPI INFORMATION SERVICES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8132588004
Plan sponsor’s address 8402 LAUREL FAIR CIR STE 209, TAMPA, FL, 336107326

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DPI INFORMATION SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 650756041 2019-04-25 DPI INFORMATION SERVICES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8132588004
Plan sponsor’s address 8402 LAUREL FAIR CIR STE 205, TAMPA, FL, 336107326

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DPI INFORMATION SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2017 650756041 2018-04-30 DPI INFORMATION SERVICES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8132588004
Plan sponsor’s address 8402 LAUREL FAIR CIR STE 205, TAMPA, FL, 336107326

Signature of

Role Plan administrator
Date 2018-04-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DPI INFORMATION SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2016 650756041 2017-06-07 DPI INFORMATION SERVICES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8132588004
Plan sponsor’s address 8402 LAUREL FAIR CIR STE 205, TAMPA, FL, 336107326

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FISSELL CLARA President 191 N. TRIPLET LAKE DRIVE, CASSELBERRY, FL, 32707
FISSELL CLARA Treasurer 191 N. TRIPLET LAKE DRIVE, CASSELBERRY, FL, 32707
WHITTINGTON ROBERT RUSSELL Vice President 19313 Red Sky Court, Land O Lakes, FL, 34638
WHITTINGTON ROBERT RUSSELL Secretary 19313 Red Sky Court, Land O Lakes, FL, 34638
Fissell Clara Agent 191 N. TRIPLET LAKE DRIVE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 1533 N. Dale Mabry Highway, Lutz, FL 33548 -
CHANGE OF MAILING ADDRESS 2023-09-20 1533 N. Dale Mabry Highway, Lutz, FL 33548 -
REGISTERED AGENT NAME CHANGED 2013-04-18 Fissell, Clara -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 191 N. TRIPLET LAKE DRIVE, CASSELBERRY, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2574267403 2020-05-06 0455 PPP 8402 LAUREL FAIR CIR STE 209, TAMPA, FL, 33610-7326
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231151
Loan Approval Amount (current) 231151
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 N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33610-7326
Project Congressional District FL-15
Number of Employees 14
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 233221.86
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State