Entity Name: | NASSAU POOLS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NASSAU POOLS CONSTRUCTION, 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: | 20 May 1969 (56 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Apr 2019 (6 years ago) |
Document Number: | 346532 |
FEI/EIN Number |
591266888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL, 34103, US |
Mail Address: | 5187 TAMIAMI TRAIL NORTH,SUITE 100, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NASSAU POOLS CONSTRUCTION INC | 2023 | 591266888 | 2024-08-28 | NASSAU POOLS CONSTRUCTION INC | 40 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-28 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-06-01 |
Business code | 238900 |
Sponsor’s telephone number | 2396430990 |
Plan sponsor’s address | 5187 TAMIAMI TRAIL, NORTH 100, NAPLES, FL, 34103 |
Signature of
Role | Plan administrator |
Date | 2023-12-04 |
Name of individual signing | KIMBERLY BALDINI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-06-01 |
Business code | 238900 |
Sponsor’s telephone number | 2396430990 |
Plan sponsor’s address | 5187 TAMIAMI TRAIL, NORTH 100, NAPLES, FL, 34103 |
Signature of
Role | Plan administrator |
Date | 2022-06-01 |
Name of individual signing | NORMAN BODET |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-06-01 |
Business code | 238900 |
Sponsor’s telephone number | 2396430990 |
Plan sponsor’s address | 5187 TAMIAMI TRAIL, NORTH 100, NAPLES, FL, 34103 |
Signature of
Role | Plan administrator |
Date | 2021-08-12 |
Name of individual signing | NORMAN BODET |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-06-01 |
Business code | 238900 |
Sponsor’s telephone number | 2396430990 |
Plan sponsor’s address | 5187 TAMIAMI TRAIL, NORTH 100, NAPLES, FL, 34103 |
Signature of
Role | Plan administrator |
Date | 2020-10-15 |
Name of individual signing | ANA JIMENEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-06-01 |
Business code | 238900 |
Sponsor’s telephone number | 2392074183 |
Plan sponsor’s address | 5187 TAMIAMI TRIAL, STE 100, NAPLES, FL, 34103 |
Signature of
Role | Plan administrator |
Date | 2019-08-15 |
Name of individual signing | ANA JIMENEZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
THRELKELD THOMAS L | President | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL, 34103 |
Beall Gregory | Sr | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL, 34103 |
Swinford Brian | Vice President | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL, 34103 |
Swinford Brian | o | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL, 34103 |
Hicks Brian | Vice President | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL, 34103 |
Hicks Brian | o | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL, 34103 |
Ford Emily | Secretary | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL, 34103 |
MARK H. MULLER, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000069207 | TOMMY'S POOL SERVICE | EXPIRED | 2018-06-18 | 2023-12-31 | - | 3420 WESTVIEW DRIVE, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-19 | MARK H. MULLER, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 5150 TAMIAMI TRAIL NORTH, SUITE 303, NAPLES, FL 34103 | - |
AMENDMENT | 2019-04-19 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL 34103 | - |
AMENDMENT | 2017-12-13 | - | - |
AMENDMENT | 2016-12-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000009882 | LAPSED | 11 2019 SC 984 | COLLIER CO | 2019-11-12 | 2025-01-06 | $5310.00 | DIANE FEIST, 28449 SAN AMARO DRIVE, BOMITA SPRINGS, FLORIDA 34135 |
J18000076216 | TERMINATED | 1000000772069 | COLLIER | 2018-02-12 | 2028-02-21 | $ 941.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000076224 | TERMINATED | 1000000772070 | COLLIER | 2018-02-12 | 2038-02-21 | $ 5,920.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS L. THRELKELD VS LEIF BANG, ET AL | 2D2021-1284 | 2021-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THOMAS L. THRELKELD |
Role | Appellant |
Status | Active |
Representations | KELLY L. DAVIS, ESQ., ALEXIS M. BARKIS, ESQ. |
Name | LEIF BANG |
Role | Appellee |
Status | Active |
Representations | JONATHAN HUFFMAN, ESQ. |
Name | NASSAU POOLS CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Name | HONORABLE ELIZABETH V. KRIER |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed July 15, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed. |
Docket Date | 2021-07-16 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-07-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-07-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL |
On Behalf Of | THOMAS L. THRELKELD |
Docket Date | 2021-07-14 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2021-05-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ REDACTED KRIER, 204 PGS. |
On Behalf Of | COLLIER CLERK |
Docket Date | 2021-05-04 |
Type | Order |
Subtype | Invite Dismissal of Partial Judgment |
Description | invite dismissal of partial judgment |
Docket Date | 2021-05-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-05-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | THOMAS L. THRELKELD |
Docket Date | 2021-05-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 12-2145-CA |
Parties
Name | THOMAS KRAEMER |
Role | Appellant |
Status | Active |
Representations | ALEXANDER BILLIAS, ESQ., TRACY S. CARLIN, ESQ., CELENE H. HUMPHRIES, ESQ. |
Name | ROSE KRAEMER |
Role | Appellant |
Status | Active |
Name | SUSAN LA GROTTA |
Role | Appellee |
Status | Active |
Name | VICTOR LA GROTTA |
Role | Appellee |
Status | Active |
Name | NASSAU POOLS CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Representations | J. MATTHEW BELCASTRO, ESQ., RICHARD A. GIARDINO, ESQ., ROBERT C. SHEARMAN, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2014-04-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2014-04-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-04-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FTP RECORD HAYES |
Docket Date | 2014-04-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | THOMAS KRAEMER |
Docket Date | 2014-03-31 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-GRANTING CONSOLIDATION ~ with case no. 14-1029 |
Docket Date | 2014-03-20 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of Email Address |
On Behalf Of | NASSAU POOLS CONSTRUCTION, INC |
Docket Date | 2014-03-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to consolidate |
On Behalf Of | NASSAU POOLS CONSTRUCTION, INC |
Docket Date | 2014-03-14 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ TO MOTION TO CONSOLIDATE |
Docket Date | 2014-03-12 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 14-1029 |
On Behalf Of | THOMAS KRAEMER |
Docket Date | 2014-02-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NASSAU POOLS CONSTRUCTION, INC |
Docket Date | 2014-02-06 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2014-02-05 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | COLLIER CLERK |
Docket Date | 2014-02-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-02-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THOMAS KRAEMER |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2019-04-19 |
ANNUAL REPORT | 2018-04-29 |
Amendment | 2017-12-13 |
ANNUAL REPORT | 2017-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1892787200 | 2020-04-15 | 0455 | PPP | 5187 Tamiami Trail North Suite 100, NAPLES, FL, 34103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State