Search icon

BACKYARD POOL & SPA, INC. - Florida Company Profile

Company Details

Entity Name: BACKYARD POOL & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACKYARD POOL & SPA, 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 2000 (25 years ago)
Document Number: P00000039047
FEI/EIN Number 593648248

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

Mail Address: 5821 Valente Court, The Villages, FL, 32163, US
Address: #1 W. GOLDEN STREET, BEVERLY HILLS, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN MICHAEL President 5821 Valente Court, The Villages, FL, 32163
HOFFMAN ANGELA D Vice President 5821 Valente Court, The Villages, FL, 32163
HOFFMAN MICHAEL Agent 5821 Valente Court, The Villages, FL, 32163

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015626 POOLWERX OF HERNANDO EXPIRED 2017-02-11 2022-12-31 - 1233 NORVELL BRYANT HWY, HERNANDO, FL, 34442
G13000006512 BACKYARD POOL EXPIRED 2013-01-18 2018-12-31 - 1865 SW 40TH PL, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-28 #1 W. GOLDEN STREET, BEVERLY HILLS, FL 34465 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 5821 Valente Court, The Villages, FL 32163 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-14 #1 W. GOLDEN STREET, BEVERLY HILLS, FL 34465 -
REGISTERED AGENT NAME CHANGED 2001-04-28 HOFFMAN, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000419526 TERMINATED 1000000066717 04948 1713 2007-12-17 2027-12-31 $ 1,491.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000020249 TERMINATED 1000000066721 2179 1309 2007-12-07 2028-01-23 $ 1,673.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-06-16
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1405987303 2020-04-28 0491 PPP 1 West Golden Street,, Beverly Hills, FL, 34465
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73700
Loan Approval Amount (current) 73700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beverly Hills, CITRUS, FL, 34465-0001
Project Congressional District FL-12
Number of Employees 14
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74578.34
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State