Search icon

PINELLAS POOLS, INC. - Florida Company Profile

Company Details

Entity Name: PINELLAS POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINELLAS POOLS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 1970 (55 years ago)
Date of dissolution: 11 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2022 (2 years ago)
Document Number: 372123
FEI/EIN Number 591308140

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

Address: 1234 US ALT 19, HOLIDAY, FL, 34691, US
Mail Address: 1234 US ALT 19, HOLIDAY, FL, 34691, US
ZIP code: 34691
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:
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:
Plan Year:
2017
Number Of Participants:
12
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

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73877
Current Approval Amount:
73877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74283.83

Date of last update: 01 Jun 2025

Sources: Florida Department of State