Search icon

DIGITAL SOUTH COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL SOUTH COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL SOUTH COMMUNICATIONS, 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: 09 Sep 1991 (34 years ago)
Document Number: S79060
FEI/EIN Number 593084061

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

Address: 1150 Kapp Drive, CLEARWATER, FL, 33765, US
Mail Address: 1150 Kapp Drive, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGITAL SOUTH COMMUNICATIONS, INC. 401K PLAN 2023 593084061 2024-06-17 DIGITAL SOUTH COMMUNICATIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 517000
Sponsor’s telephone number 7274412700
Plan sponsor’s address 1150 KAPP DRIVE, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing BRETT SHADRICK
Valid signature Filed with authorized/valid electronic signature
DIGITAL SOUTH COMMUNICATIONS, INC. 401K PLAN 2022 593084061 2023-07-18 DIGITAL SOUTH COMMUNICATIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 517000
Sponsor’s telephone number 7274412700
Plan sponsor’s address 1150 KAPP DRIVE, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing BRETT SHADRICK
Valid signature Filed with authorized/valid electronic signature
DIGITAL SOUTH COMMUNICATIONS, INC. 401K PLAN 2021 593084061 2022-07-11 DIGITAL SOUTH COMMUNICATIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 517000
Sponsor’s telephone number 7274412700
Plan sponsor’s address 1150 KAPP DRIVE, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing BRETT SHADRICK
Valid signature Filed with authorized/valid electronic signature
DIGITAL SOUTH COMMUNICATIONS, INC. 401K PLAN 2020 593084061 2021-07-20 DIGITAL SOUTH COMMUNICATIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 517000
Sponsor’s telephone number 7274412700
Plan sponsor’s address 1150 KAPP DRIVE, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing PAULINE SCHNEIDER
Valid signature Filed with authorized/valid electronic signature
DIGITAL SOUTH COMMUNICATIONS, INC. 401K PLAN 2019 593084061 2020-07-21 DIGITAL SOUTH COMMUNICATIONS, INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 517000
Sponsor’s telephone number 7274412700
Plan sponsor’s address 1150 KAPP DRIVE, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing TINA SHAFER
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2020-07-21
Name of individual signing BRETT SHADRICK
Valid signature Filed with authorized/valid electronic signature
DIGITAL SOUTH COMMUNICATIONS, INC. 401K PLAN 2019 593084061 2020-08-04 DIGITAL SOUTH COMMUNICATIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 517000
Sponsor’s telephone number 7274412700
Plan sponsor’s address 1150 KAPP DRIVE, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing BRETT SHADRICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-04
Name of individual signing BRETT SHADRICK
Valid signature Filed with authorized/valid electronic signature
DIGITAL SOUTH COMMUNICATIONS, INC. 401K PLAN 2019 593084061 2020-07-18 DIGITAL SOUTH COMMUNICATIONS, INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 517000
Sponsor’s telephone number 7274412700
Plan sponsor’s address 1150 KAPP DRIVE, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2020-07-18
Name of individual signing TINA SHAFER
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2020-07-18
Name of individual signing BRETT SHADRICK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Shadrick Brett W Vice President 1150 Kapp Drive, CLEARWATER, FL, 33765
Shadrick Brett W Agent 1150 Kapp Drive, CLEARWATER, FL, 33765
Shadrick, Brett W Director 1150 Kapp Drive, CLEARWATER, FL, 33765
Shadrick, Brett W. President 1150 Kapp Drive, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 1150 Kapp Drive, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2020-01-13 1150 Kapp Drive, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 1150 Kapp Drive, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2018-01-05 Shadrick, Brett W -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6239087202 2020-04-27 0455 PPP 1150 KAPP DR, CLEARWATER, FL, 33765-2113
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114700
Loan Approval Amount (current) 114700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33765-2113
Project Congressional District FL-13
Number of Employees 10
NAICS code 334112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115545.32
Forgiveness Paid Date 2021-01-26
2251828309 2021-01-20 0455 PPS 1150 Kapp Dr, Clearwater, FL, 33765-2113
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120563
Loan Approval Amount (current) 120563
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-2113
Project Congressional District FL-13
Number of Employees 11
NAICS code 517911
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121210.41
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State