Search icon

PENSACOLA POOLS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PENSACOLA POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2014 (11 years ago)
Document Number: 549030
FEI/EIN Number 591770412
Address: 8514 PENSACOLA BLVD, PENSACOLA, FL, 32534-3339, US
Mail Address: 8514 PENSACOLA BLVD, PENSACOLA, FL, 32534-3339, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-898-205
State:
ALABAMA

Key Officers & Management

Name Role Address
ROBBINS LARRY E President 8514 PENSACOLA BLVD, PENSACOLA, FL, 325343339
ROBBINS LARRY E Secretary 8514 PENSACOLA BLVD, PENSACOLA, FL, 325343339
ROBBINS, LARRY E Agent 8514 PENSACOLA BLVD., PENSACOLA, FL, 32514

Unique Entity ID

CAGE Code:
7WH54
UEI Expiration Date:
2018-07-10

Business Information

Activation Date:
2017-07-12
Initial Registration Date:
2017-07-10

Commercial and government entity program

CAGE number:
7WH54
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-07-15
CAGE Expiration:
2022-07-14

Contact Information

POC:
JANE KIMBROUGH

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92366002231 PENSACOLA POOLS ACTIVE 1992-12-31 2027-12-31 - 8514 PENSACOLA BLVD, PENSACOLA, FL, 32534, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-02-27 - -
AMENDMENT 2008-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1988-08-04 8514 PENSACOLA BLVD, PENSACOLA, FL 32534-3339 -
CHANGE OF MAILING ADDRESS 1988-08-04 8514 PENSACOLA BLVD, PENSACOLA, FL 32534-3339 -
REGISTERED AGENT ADDRESS CHANGED 1988-08-04 8514 PENSACOLA BLVD., PENSACOLA, FL 32514 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-12
Off/Dir Resignation 2019-04-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-14

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$316,435
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$316,435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$318,693.99
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $316,435

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(850) 478-3633
Add Date:
1996-06-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State