Search icon

JACKSON POOLS, INC. - Florida Company Profile

Company Details

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

JACKSON 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: 05 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 1992 (33 years ago)
Document Number: H28919
FEI/EIN Number 592476316

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

Address: 13401 RICKENBACKER PARKWAY, UNIT 1, FORT MYERS, FL, 33913, US
Mail Address: 13401 RICKENBACKER PARKWAY, UNIT 1, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACKSON POOLS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 592476316 2024-12-10 JACKSON POOLS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 2394956700
Plan sponsor’s address 13401 RICKENBACKER PARKWAY, UNIT 1, FORT MYERS, FL, 33913
JACKSON POOLS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 592476316 2023-11-15 JACKSON POOLS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 2394956700
Plan sponsor’s address 13401 RICKENBACKER PARKWAY, UNIT 1, FORT MYERS, FL, 33913
JACKSON POOLS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 592476316 2022-11-09 JACKSON POOLS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 2394956700
Plan sponsor’s address 13401 RICKENBACKER PARKWAY, UNIT 1, FORT MYERS, FL, 33913
JACKSON POOLS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 592476316 2021-11-11 JACKSON POOLS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 2394956700
Plan sponsor’s address 13401 RICKENBACKER PARKWAY, UNIT 1, FORT MYERS, FL, 33913
JACKSON POOLS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 592476316 2020-12-03 JACKSON POOLS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 2394956700
Plan sponsor’s address 13401 RICKENBACKER PARKWAY, UNIT 1, FORT MYERS, FL, 33913
JACKSON POOLS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 592476316 2019-12-16 JACKSON POOLS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 2394956700
Plan sponsor’s address 13401 RICKENBACKER PARKWAY, UNIT 1, FORT MYERS, FL, 33913
JACKSON POOLS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 592476316 2019-06-11 JACKSON POOLS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 2394956700
Plan sponsor’s address 13401 RICKENBACKER PARKWAY, UNIT 1, FORT MYERS, FL, 33913
JACKSON POOLS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 592476316 2018-01-12 JACKSON POOLS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 2394956700
Plan sponsor’s address 13401 RICKENBACKER PARKWAY, UNIT 1, FORT MYERS, FL, 33913
JACKSON POOLS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 592476316 2017-03-17 JACKSON POOLS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 2394956700
Plan sponsor’s address 19910 S. TAMIAMI TRAIL, SUITE A, ESTERO, FL, 33928

Signature of

Role Plan administrator
Date 2017-03-17
Name of individual signing CHAD S. JACKSON
Valid signature Filed with authorized/valid electronic signature
JACKSON POOLS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 592476316 2015-12-28 JACKSON POOLS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 2394956700
Plan sponsor’s address 19910 S. TAMIAMI TRAIL, SUITE A, ESTERO, FL, 33928

Signature of

Role Plan administrator
Date 2015-12-28
Name of individual signing CHAD S. JACKSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TAYLOR KIMBERLY M Vice President 20620 LONG POND ROAD, NORTH FORT MYERS, FL, 33917
JACKSON CHAD S Agent 13401 RICKENBACKER PARKWAY, FORT MYERS, FL, 33913
JACKSON, CHAD President 15821 SHAMROCK, FT. MYERS, FL
JACKSON, CHAD Director 15821 SHAMROCK, FT. MYERS, FL
JACKSON, CHAD Secretary 15821 SHAMROCK, FT. MYERS, FL
JACKSON, CHAD Treasurer 15821 SHAMROCK, FT. MYERS, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052405 BACKYARD RESORT STYLE POOLS ACTIVE 2019-04-29 2029-12-31 - 13401 RICKENBACKER PKWY, UNIT 1, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 13401 RICKENBACKER PARKWAY, UNIT 1, FORT MYERS, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-01 13401 RICKENBACKER PARKWAY, UNIT 1, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2017-09-01 13401 RICKENBACKER PARKWAY, UNIT 1, FORT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2012-01-04 JACKSON, CHAD S -
REINSTATEMENT 1992-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1990-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1985-10-07 JACKSON POOLS, INC. -

Court Cases

Title Case Number Docket Date Status
WCI COMMUNITIES, LLC, Appellant v. ALTAIRA AT THE COLONY CONDOMINIUM ASSOCIATION, INC., CURTIS GAINES HALL JONES ARCHITECTS, INC., SUFFOLK CONSTRUCTION COMPANY, INC., ABBEY CARPET OF NAPLES, LLC, ACTION AUTOMATIC DOOR COMPANY, ASHCRAFT ARCHITECTURAL STONE SYSTEMS, INC., BCI INCORPORATED, FIELDS DOOR & HARDWARE, INC., GELANDER INDUSTRIES, INC., THE INTERIORS WORKSHOP OF NAPLES, INC., JACKSON POOLS, INC., JENSON UNDERGROUND UTILITIES, INC., NAPLES LUMBER & SUPPLY CO., INC., SPECTRUM CONTRACTING, INC., TIMO BROTHERS, INC., THYSKENKRUPP ELEVATOR CORP., VIKING CONSTRUCTION CORPORATION OF S.W. FLORIDA, WAYNE AUTOMATIC FIRE SPRINKLERS, INC., VICTORI, INC., LENNAR HOMES, LLC, PAGE MECHANCIAL GROUP, INC., CFS ROOFING SERVICES, LLC, COMMUNITY ELECTRIC OF COLLIER, INC., FORD DRYWALL & STUCCO, INC., and WADSWORTH O'NEAL ASSOCIATES, INC., Appellees. 6D2024-2397 2024-11-08 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-000606

Parties

Name WCI COMMUNITIES, LLC
Role Appellant
Status Active
Representations Jackeline Sofia Rodriguez, Michael Thomas Relihan
Name ALTAIRA AT THE COLONY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Brett Gold
Name CURTIS GAINES HALL JONES ARCHITECTS, INC.
Role Appellee
Status Active
Representations Curtis Lee Brown, Daniel Joseph Lopez
Name SUFFOLK CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Christopher William Brennan, D Spencer Mallard, Nicholas Patrick Conto
Name ACTION AUTOMATIC DOOR COMPANY
Role Appellee
Status Active
Representations Christine Marie Hoke
Name ASHCRAFT ARCHITECTURAL STONE SYSTEMS, INC.
Role Appellee
Status Active
Name BCI, INCORPORATED
Role Appellee
Status Active
Representations James Leonard Price, Sara Woolford Mapes
Name FIELDS DOOR & HARDWARE, INC.
Role Appellee
Status Active
Representations Lydia Harley, Tyler Kay Walker
Name GELANDER INDUSTRIES, INC.
Role Appellee
Status Active
Representations Sara Woolford Mapes, Joshua Gaven Harris
Name JACKSON POOLS, INC.
Role Appellee
Status Active
Representations Amy Millan DeMartino
Name JENSON UNDERGROUND UTILITIES, INC.
Role Appellee
Status Active
Representations Alex Michael Sarsfield, Jeffrey Michael Paskert
Name NAPLES LUMBER & SUPPLY CO., INC.
Role Appellee
Status Active
Representations Rolando Osvaldo Martinez, Cary Alan Cash, Kingston George Cash
Name TIMO BROTHERS, INC.
Role Appellee
Status Active
Representations Brandon Aaron Montville, Doryk Byron Graf, Jr.
Name THYSKENKRUPP ELEVATOR CORP.
Role Appellee
Status Active
Representations Robert Eric Sacks, Richard Philip Hermann, II, Jennifer Shafer
Name VIKING CONSTRUCTION CORPORATION OF S.W. FLORIDA
Role Appellee
Status Active
Representations Robert Baron Ringhofer
Name VICTORI INC.
Role Appellee
Status Active
Representations Amid Bennaim, Kevin C Schumacher, Robert Kyle Guinn
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Name PAGE MECHANCIAL GROUP, INC.
Role Appellee
Status Active
Representations David Scott Preston, Mark Stephen Tomlinson
Name COMMUNITY ELECTRIC OF COLLIER, INC.
Role Appellee
Status Active
Representations William O. Kratochvil, Joseph Daniel Bootka
Name WADSWORTH O'NEAL ASSOCIATES, INC.
Role Appellee
Status Active
Representations Michael Joseph Corso
Name Hon. James Robert Shenko
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active
Name ABBEY CARPET OF NAPLES, LLC
Role Appellee
Status Active
Representations Paul Anthony Giordano, Lydia Harley, Tyler Kay Walker
Name THE INTERIORS WORKSHOP OF NAPLES, INC.
Role Appellee
Status Active
Representations Joseph Laurenc Zollner, Robert Emmett Anderson, Jr.
Name SPECTRUM CONTRACTING, INC.
Role Appellee
Status Active
Representations Guyliana Ashley Plantain, Anthony M Horrnik, Rinaldo J. Cartaya, III, Robert Nathan Johnson, Robert Jason Ruiz, Margaret Mikal Efta
Name WAYNE AUTOMATIC FIRE SPRINKLERS, INC.
Role Appellee
Status Active
Representations Rocky Jay Johnson, Jr., Michael Redmond Gibbons, Brandon David Jose
Name CFS ROOFING SERVICES, LLC
Role Appellee
Status Active
Representations Thamir Kaddouri, Penelope Rowlett, Chelsey Kay Nichole Romer
Name FORD DRYWALL & STUCCO, INC.
Role Appellee
Status Active
Representations Thamir Kaddouri, Penelope Rowlett, Cecilia Byron White, Geoffrey Roy Lutz, Smaili Marciano Constantino

Docket Entries

Docket Date 2024-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of WCI COMMUNITIES, LLC
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of WCI COMMUNITIES, LLC
View View File
Docket Date 2024-12-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of WCI COMMUNITIES, LLC
Docket Date 2024-11-25
Type Order
Subtype Certificate of Service
Description On November 8, 2024, the Court ordered Appellant to file an amended notice of appeal in this Court. This Court has not received an amended notice of appeal responsive to that order. Within five days of this order, Appellant shall file an amended notice of appeal in this Court with an amended certificate of service. For each appellee, or for each appellee's attorney if represented, the amended certificate of service must provide a mailing address and a service address, if different. If service is to be made upon an attorney, the amended certificate of service must identify which appellee or appellees the attorney represents. If Appellant fails to timely comply with this order, Appellant risks sanctions, including the dismissal of this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2016-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110143005 0418800 1991-02-01 451 LELY BEACH BLVD., BONITA SPRINGS, FL, 33923
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-02-05
Case Closed 1991-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7069107109 2020-04-14 0455 PPP 13401 RICKENBAKER PKWY, FORT MYERS, FL, 33913
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193937.6
Loan Approval Amount (current) 193937.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33913-2000
Project Congressional District FL-19
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195060.48
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State