Search icon

SUN COAST POOL CHEMICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUN COAST POOL CHEMICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN COAST POOL CHEMICAL, 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 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 1998 (27 years ago)
Document Number: K85946
FEI/EIN Number 650145353

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

Mail Address: 7600 ALICO ROAD, FORT MYERS, FL, 33912, US
Address: 7600 Alico Road, Ft Myers, FL, 33912, US
ZIP code: 33912
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOONEY ANNE President 13671 julias way, fort myers, FL, 33919
MOONEY ANNE Agent 13671 JULIAS WAY, FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 7600 Alico Road, Ft Myers, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 13671 JULIAS WAY, #1226, FT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2020-04-05 7600 Alico Road, Ft Myers, FL 33912 -
REGISTERED AGENT NAME CHANGED 2011-03-13 MOONEY, ANNE -
REINSTATEMENT 1998-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1990-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-15

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
45400.00
Total Face Value Of Loan:
45400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-12
Type:
Referral
Address:
16880 GATOR RD. SUITE 110, FT MYERS, FL, 33967
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-11-19
Type:
Complaint
Address:
16880 GATOR RD. SUITE 110, FT MYERS, FL, 33967
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$45,400
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,867.68
Servicing Lender:
Busey Bank
Use of Proceeds:
Payroll: $34,050
Rent: $11,350

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State