Search icon

COLLIER POOL SERVICE, INC. - Florida Company Profile

Company Details

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

COLLIER 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: 19 Apr 1985 (40 years ago)
Document Number: H53293
FEI/EIN Number 592585198

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

Mail Address: P.O. BOX 8958, NAPLES, FL, 34101
Address: 6200 Shirley Street, Unit #205, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER RICHARD J President 6200 Shirley Street, Naples, FL, 34109
TURNER LAURIE M Secretary 6200 Shirley Street, Naples, FL, 34109
TURNER LAURIE M Treasurer 6200 Shirley Street, Naples, FL, 34109
TURNER RICHARD J Agent 6200 Shirley Street, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076625 GULFBREEZE POOL SERVICE EXPIRED 2011-08-02 2016-12-31 - POST OFFICE BOX 8958, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 6200 Shirley Street, Unit 205, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 6200 Shirley Street, Unit #205, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2018-04-09 TURNER, RICHARD J. -
CHANGE OF MAILING ADDRESS 2006-04-24 6200 Shirley Street, Unit #205, Naples, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000129931 LAPSED 12-2507-CA 20TH CIR CT COLLIER COUNTY 2014-01-13 2019-01-27 $351,599.97 REGIONS BANK, 525 OKEECHOBEE BLVD., STE. 700, WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9687347205 2020-04-28 0455 PPP 5546 SHIRLEY ST, NAPLES, FL, 34109
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69370
Loan Approval Amount (current) 69370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 11
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70073.33
Forgiveness Paid Date 2021-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State