Search icon

MYRTHA POOLS USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MYRTHA POOLS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: P00000047334
FEI/EIN Number 651019305
Address: 1800 SECOND STREET, SARASOTA, FL, 34236, US
Mail Address: 1800 SECOND STREET, SARASOTA, FL, 34236, US
ZIP code: 34236
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIFFANY TREVOR Chairman of the Board 1800 SECOND STREET, SARASOTA, FL, 34236
Bazzaro Matteo Director 1800 SECOND STREET, SARASOTA, FL, 34236
Mintenko Michael Secretary 3111 Promontory Peak Dr, Colorado Springs, CO, 80924
Ireland John Treasurer 5724 Willowtree Drive, Agoura Hills, CA, 91301
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
651019305
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2022-03-11 CROSS STREET CORPORATE SERVICES, LLC -
AMENDMENT 2021-08-16 - -
AMENDMENT 2020-11-16 - -
AMENDMENT 2016-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-07 1800 SECOND STREET, SUITE 758, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2013-08-07 1800 SECOND STREET, SUITE 758, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-11-08
AMENDED ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-11
Amendment 2021-08-16
ANNUAL REPORT 2021-03-12
Amendment 2020-11-16
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-15

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
352350.00
Total Face Value Of Loan:
352350.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$352,350
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$352,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$354,715.09
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $352,344
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State