Search icon

AAA CUSTOM POOLS, INC. - Florida Company Profile

Company Details

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

AAA CUSTOM 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: 17 Sep 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 1989 (35 years ago)
Document Number: 641045
FEI/EIN Number 591928796

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

Address: 5155 CORPORATE WAY, I & J, JUPITER, FL, 33458
Mail Address: 5155 CORPORATE WAY, I & J, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bryson-Aguanno Brittany Secretary 5155 CORPORATE WAY, SUITE I & J, JUPITER, FL, 33458
Bryson-Aguanno Brittany Treasurer 5155 CORPORATE WAY, SUITE I & J, JUPITER, FL, 33458
BRYSON, ALAN J. President 5155 CORPORATE WAY, SUITES I & J, JUPITER, FL, 33458
BRYSON, ALAN J. Director 5155 CORPORATE WAY, SUITES I & J, JUPITER, FL, 33458
BRYSON, ALAN J Agent 5155 CORPORATE WAY, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 5155 CORPORATE WAY, I & J, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2009-03-20 5155 CORPORATE WAY, I & J, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 5155 CORPORATE WAY, I & J, JUPITER, FL 33458 -
REINSTATEMENT 1989-10-30 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Court Cases

Title Case Number Docket Date Status
RICHARD POLAKOFF and ROBIN POLAKOFF, Appellant(s) v. RIDGEWAY PLUMBING, INC., et al., Appellee(s) 4D2023-0242 2023-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-9777

Parties

Name Robin Polakoff
Role Appellant
Status Active
Name Richard Polakoff
Role Appellant
Status Active
Representations Scott N. Gelfand
Name Classic Floors Ferrazzano
Role Appellee
Status Active
Name SANSONE, LLC
Role Appellee
Status Active
Name FLORIDA WATER GUARD, LLC
Role Appellee
Status Active
Name R Q BUILDING PRODUCTS, INC.
Role Appellee
Status Active
Name AAA CUSTOM POOLS, INC.
Role Appellee
Status Active
Name S&S Tile and Marble Services Corp.
Role Appellee
Status Active
Name GALE INSULATION COMPANY LLC
Role Appellee
Status Active
Name ACTION ROOFING SERVICES, INC.
Role Appellee
Status Active
Name TOLL BROS., INC.
Role Appellee
Status Active
Name RICHARD & RICE CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name Three G Enterprises, Inc.
Role Appellee
Status Active
Name PROGRESSIVE PLASTERING, INC.
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Name Toll Architecture
Role Appellee
Status Active
Name Italian Terrazzo & Tile Co. of Brevard, L.L.C.
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name RIDGEWAY PLUMBING INC.
Role Appellee
Status Active
Representations Victoria Nicole Godwin-Reese, Carol Marie Rooney, Malcolm Boyd Wiseheart, III, Alexandra Maria Sierra-De Varona, Paul Martin Woodson, Ivan De Jesus Solari, Robert H De Flesco, III, Chad Nathan Dunigan, Katherine Lee Klapsa, F. Bryant Blevins, Vivianne Aurore Wicker, Selina Pravin Patel, Travis William Fulford, Ryan Michael Charlson, Denise M. Anderson, Kathleen DeLoach, César Alejandro Mejía Dueñas, Nicholas David Freeman, Mark Anton Pedisich, Matthew Ryon Olmsted, Edward M. Baird, Daniel Owen McLeod, Gary Francis Baumann, Jana Marie Fried

Docket Entries

Docket Date 2024-01-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-01-26
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-01-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-04-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-09
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2023-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-12-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ridgeway Plumbing, Inc.
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-28
Type Record
Subtype Supplemental Record
Description Supplemental Record - 70 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-11-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT for Brief
View View File
Docket Date 2023-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT for Answer Brief
Docket Date 2023-10-05
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 11/17/2023.
Docket Date 2023-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2023-09-11
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/18/2023.
Docket Date 2023-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2023-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/18/2023.
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2023-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Richard Polakoff
Docket Date 2023-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Polakoff
Docket Date 2023-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 20, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 20, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Richard Polakoff
Docket Date 2023-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 10,930 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-22
Type Notice
Subtype Notice
Description Notice ~ OF PAYMENT BY MAIL
On Behalf Of Richard Polakoff
Docket Date 2023-05-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellees’ May 16, 2023 response, it is ORDERED that appellants’ May 8, 2023 motion is denied to the extent appellants request postponement of payment of record preparation fees pursuant to this court’s May 3, 2023 order. Further, ORDERED that the motion is denied to the extent appellants request relinquishment. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014).
Docket Date 2023-05-16
Type Response
Subtype Response
Description Response
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2023-05-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND POSTPONE ORDER DATEDMAY 3, 2023 REQUIRING PAYMENT OF THE RECORD ON APPEAL
On Behalf Of Richard Polakoff
Docket Date 2023-05-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellants’ May 2, 2023 status report, appellants shall pay all record preparation fees due to the clerk of the lower tribunal within five (5) days from the date of this order, without prejudice to moving to supplement the record if circumstances require.
Docket Date 2023-05-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Richard Polakoff
Docket Date 2023-04-27
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on April 19, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2023-04-19
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2023-03-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Richard Polakoff
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Polakoff
Docket Date 2023-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard Polakoff
Docket Date 2023-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-07-20
Off/Dir Resignation 2021-06-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5320837706 2020-05-01 0455 PPP 5155 CORPORATE WAY SUITE J, JUPITER, FL, 33458
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146335
Loan Approval Amount (current) 146335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, MARTIN, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147982.77
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State