Search icon

ARTESIAN POOLS, INC. - Florida Company Profile

Company Details

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

ARTESIAN 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: 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: 23 Feb 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 1984 (41 years ago)
Document Number: 497162
FEI/EIN Number 591654056

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

Address: 7347 E. COLONIAL DRIVE, ORLANDO, FL, 32807, US
Mail Address: 7347 E. COLONIAL DRIVE, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTESIAN POOLS 401(K) PLAN 2023 591654056 2024-02-01 ARTESIAN POOLS, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 4072491764
Plan sponsor’s address 7347 EAST COLONIAL DRIVE, ORLANDO, FL, 328076386

Signature of

Role Plan administrator
Date 2024-02-01
Name of individual signing WILLIAM K. COOPER
Valid signature Filed with authorized/valid electronic signature
ARTESIAN POOLS 401(K) PLAN 2022 591654056 2023-04-03 ARTESIAN POOLS, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 4072491764
Plan sponsor’s address 7347 EAST COLONIAL DRIVE, ORLANDO, FL, 328076386

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing WILLIAM K. COOPER
Valid signature Filed with authorized/valid electronic signature
ARTESIAN POOLS 401(K) PLAN 2021 591654056 2022-03-18 ARTESIAN POOLS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 4072491764
Plan sponsor’s address 7347 EAST COLONIAL DRIVE, ORLANDO, FL, 328076386
ARTESIAN POOLS 401(K) PLAN 2020 591654056 2021-04-26 ARTESIAN POOLS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 4072491764
Plan sponsor’s address 7347 EAST COLONIAL DRIVE, ORLANDO, FL, 328076386
ARTESIAN POOLS 401(K) PLAN 2019 591654056 2020-04-22 ARTESIAN POOLS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 4072491764
Plan sponsor’s address 7347 EAST COLONIAL DRIVE, ORLANDO, FL, 328076386
ARTESIAN POOLS 401(K) PLAN 2018 591654056 2019-03-18 ARTESIAN POOLS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 4072491764
Plan sponsor’s address 7347 EAST COLONIAL DRIVE, ORLANDO, FL, 328076386
ARTESIAN POOLS 401(K) PLAN 2017 591654056 2018-05-21 ARTESIAN POOLS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 4072491764
Plan sponsor’s address 7347 EAST COLONIAL DRIVE, ORLANDO, FL, 328076386
ARTESIAN POOLS 401(K) PLAN 2016 591654056 2017-06-28 ARTESIAN POOLS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 4072491764
Plan sponsor’s address 7347 EAST COLONIAL DRIVE, ORLANDO, FL, 328076386

Key Officers & Management

Name Role Address
COOPER ALAN I Treasurer 938 SWEETGUM VALLEY PEACE, LAKE MARY, FL, 32746
METTS VICKY L Vice President 1760 WILLA CIR, WINTER PARK, FL, 32792
COOPER WILLIAM K President 13209 Minshull Pt., ORLANDO, FL, 32832
COOPER WILLIAM K Agent 13209 Minshull Pt., ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-06 13209 Minshull Pt., ORLANDO, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 7347 E. COLONIAL DRIVE, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2006-03-20 7347 E. COLONIAL DRIVE, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2006-03-20 COOPER, WILLIAM K -
AMENDMENT 1984-03-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6778437308 2020-04-30 0491 PPP 7347 E COLONIAL DR, ORLANDO, FL, 32807-6386
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109152
Loan Approval Amount (current) 109152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32807-6386
Project Congressional District FL-10
Number of Employees 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109693.27
Forgiveness Paid Date 2020-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State