Search icon

ESSIG POOLS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ESSIG 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: 03 Sep 1981 (44 years ago)
Document Number: F43401
FEI/EIN Number 592121443

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

Address: 12700 SW 33 DRIVE, DAVIE, FL, 33330, US
Mail Address: 12700 SW 33 DRIVE, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESSIG, DANIEL Director 12700 SW 33 DRIVE, DAVIE, FL, 33330
ESSIG, DANIEL President 12700 SW 33 DRIVE, DAVIE, FL, 33330
ESSIG SAMUEL H Vice President 12700 SW 33 DRIVE, DAVIE, FL, 33330
ESSIG DANIEL PRESIDE Agent 12700 SW 33 DRIVE, DAVIE, FL, 33330

Form 5500 Series

Employer Identification Number (EIN):
592121443
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
54
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-14 ESSIG, DANIEL, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 12700 SW 33 DRIVE, DAVIE, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 12700 SW 33 DRIVE, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2022-01-10 12700 SW 33 DRIVE, DAVIE, FL 33330 -

Court Cases

Title Case Number Docket Date Status
DAVID NEDJAR and NATHALIE ZERDOUN, Appellant(s) v. GARDEN CITY EP, LLC d/b/a ESSIG POOLS, Appellee(s). 4D2024-2375 2024-09-13 Open
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-001328

Parties

Name David Nedjar
Role Appellant
Status Active
Representations Kelly Daniela Feig
Name Nathalie Zerdoun
Role Appellant
Status Active
Name GARDEN CITY EP, LLC
Role Appellee
Status Active
Representations Jason David Katz
Name ESSIG POOLS, INC.
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 30, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within sixty (60) days from the date of this order. 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.
View View File
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-09-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-09-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 16, 2024 motion for extension of time is granted in part, and Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-04-24
FOR INFO ONLY 2021-04-23
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
521800.00
Total Face Value Of Loan:
387800.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
521800
Current Approval Amount:
387800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
390309.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 949-9171
Add Date:
2003-06-17
Operation Classification:
Exempt For Hire
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State