Search icon

ALL SEASONS POOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ALL SEASONS POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SEASONS POOL SERVICE, 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: 16 Oct 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: F01911
FEI/EIN Number 592038562

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

Address: 185 E. AIRPORT BLVD, SANFORD, FL, 32773, US
Mail Address: 185 E. AIRPORT BLVD, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTS, JOHN N Director 1355 BRIGHAM LOOP, GENEVA, FL, 32732
WATTS, JOHN N President 1355 BRIGHAM LOOP, GENEVA, FL, 32732
WATTS DIANE PATRICIA Vice President 185 E. AIRPORT BLVD, SANFORD, FL, 32773
GARDEN DONALD K Chief Operating Officer 303 RACCOON ST, LAKE MARY, FL, 32746
WATTS JOHN N Treasurer 1355 BRIGHAM LOOP, GENEVA, FL, 32732
WATTS JOHN N Agent 185 E. AIRPORT BLVD, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023309 ALL SEASONS POOLS EXPIRED 2013-03-07 2018-12-31 - 185 E. AIRPORT BLVD., SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-19 - -
AMENDMENT 2016-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-17 185 E. AIRPORT BLVD, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2006-12-07 WATTS, JOHN N -
AMENDMENT 2006-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-10 185 E. AIRPORT BLVD, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2006-02-10 185 E. AIRPORT BLVD, SANFORD, FL 32773 -

Documents

Name Date
Amendment 2024-04-19
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
Amendment 2016-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4522747304 2020-04-29 0491 PPP 185 E AIRPORT BLVD, SANFORD, FL, 32773-8003
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 845100
Loan Approval Amount (current) 845100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32773-8003
Project Congressional District FL-07
Number of Employees 52
NAICS code 238990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 854607.38
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State