Search icon

FORT WALTON POOLS, INC. - Florida Company Profile

Company Details

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

FORT WALTON 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 Jan 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Feb 2007 (18 years ago)
Document Number: P00000003518
FEI/EIN Number 593619287

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

Address: 102 SWIFT CREEK COURT, NICEVILLE, FL, 32578
Mail Address: 102 SWIFT CREEK COURT, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOSE JOHN T President 102 SWIFT CREEK COURT, NICEVILLE, FL, 32578
DUBOSE JOHN T Director 102 SWIFT CREEK COURT, NICEVILLE, FL, 32578
DUBOSE SHELBY J Secretary 102 SWIFT CREEK COURT, NICEVILLE, FL, 32578
DUBOSE SHELBY J Treasurer 102 SWIFT CREEK COURT, NICEVILLE, FL, 32578
DUBOSE JOHN T Agent 102 SWIFT CREEK COURT, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 102 SWIFT CREEK COURT, NICEVILLE, FL 32578 -
CANCEL ADM DISS/REV 2007-02-05 - -
CHANGE OF MAILING ADDRESS 2007-02-05 102 SWIFT CREEK COURT, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-05 102 SWIFT CREEK COURT, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
47100.00
Total Face Value Of Loan:
47100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47100
Current Approval Amount:
47100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47352.92

Date of last update: 03 Jun 2025

Sources: Florida Department of State