Search icon

DRUG SCREEN SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: DRUG SCREEN SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRUG SCREEN SOLUTIONS, 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: 02 Jun 1998 (27 years ago)
Document Number: P98000049076
FEI/EIN Number 650853207

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

Address: 220 W BRANDON BLVD, SUITE 209, BRANDON, FL, 33511, US
Mail Address: 1715 POWDER RIDGE DR, VALRICO, FL, 33594
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALFMAN THERESA A President 1715 POWDER RIDGE DR, VALRICO, FL, 33594
AYLWARD ROBERT E Agent 600 S. MAGNOLIA AVE, STE. 125, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090951 ION TESTING SERVICES ACTIVE 2018-08-15 2028-12-31 - 1715 POWDER RIDGE DR, VALRICO, FL, 33594--404
G18000041440 ION DRUG AND ALCOHOL TESTING EXPIRED 2018-03-29 2023-12-31 - 1715 POWDER RIDGE DR, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 220 W BRANDON BLVD, SUITE 209, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2008-03-31 AYLWARD, ROBERT E -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 600 S. MAGNOLIA AVE, STE. 125, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5456127203 2020-04-27 0455 PPP 220 W BRANDON BLVD SUITE 209, BRANDON, FL, 33511-5100
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19642.65
Loan Approval Amount (current) 19642.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRANDON, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 4
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15761.79
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State