Search icon

NASSAU POOLS CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Form 5500 Series

Employer Identification Number (EIN):
591266888
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
THOMAS L. THRELKELD VS LEIF BANG, ET AL 2D2021-1284 2021-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-002053-0001-XX

Parties

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
THOMAS KRAEMER AND ROSE KRAEMER VS NASSAU POOLS CONSTRUCTION INC., ET AL 2D2014-0554 2014-02-05 Closed
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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
412622.82
Total Face Value Of Loan:
412622.82

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
412622.82
Current Approval Amount:
412622.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
418296.38

Date of last update: 01 Jun 2025

Sources: Florida Department of State