Search icon

PINELLAS POOLS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PINELLAS POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 1970 (55 years ago)
Date of dissolution: 11 Dec 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2022 (3 years ago)
Document Number: 372123
FEI/EIN Number 591308140
Address: 1234 US ALT 19, HOLIDAY, FL, 34691, US
Mail Address: 1234 US ALT 19, HOLIDAY, FL, 34691, US
ZIP code: 34691
City: Holiday
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOPER, JULIA W TRCH 130 ROOSEVELT BLVD, TARPON SPGS, FL 00000, FL, 34689
HOOPER WILLIAM WJR President 85 CANTEBURY DR., INGLIS, FL, 34449
HOOPER WILLIAM WJR Vice President 85 CANTEBURY DR., INGLIS, FL, 34449
HOOPER PAULETTE I Secretary 716 CHESAPEAKE DR., TARPON SPRINGS, FL, 34689
HOOPER PAULETTE I Treasurer 716 CHESAPEAKE DR., TARPON SPRINGS, FL, 34689
HOOPER WILLIAM WJR. Agent 85 CANTERBURY RD., INGLIS, FL, 34449

Form 5500 Series

Employer Identification Number (EIN):
591308140
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126359 PINELLAS POOLS INC. EXPIRED 2017-11-16 2022-12-31 - 1234 ALTERNATE 19, HOLIDAY, FL, 34691
G17000126404 PINELLAS POOLS EXPIRED 2017-11-16 2022-12-31 - 1234 ALTERNATE 19, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-05-03 HOOPER, WILLIAM W, JR. -
REGISTERED AGENT ADDRESS CHANGED 2018-05-03 85 CANTERBURY RD., INGLIS, FL 34449 -
AMENDMENT 2018-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-21 1234 US ALT 19, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 1994-04-21 1234 US ALT 19, HOLIDAY, FL 34691 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-11
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-04
Amendment 2018-05-03
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-25

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
73877.00
Total Face Value Of Loan:
73877.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-09
Type:
Prog Related
Address:
901 NORTH SHORE DRIVE, SAINT PETERSBURG, FL, 33701
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$73,877
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,283.83
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $73,875
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State