Search icon

POOLS BY DAVID, INC. - Florida Company Profile

Company Details

Entity Name: POOLS BY DAVID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOLS BY DAVID, 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: 09 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2022 (3 years ago)
Document Number: P00000058353
FEI/EIN Number 651024288

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

Address: 19751 BELVIEW DR, CUTLER BAY, FL, 33157, US
Mail Address: 19751 BELVIEW DR, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFFER DAVID President 19751 BELVIEW DR, cutler bay, FL, 33157
ROSENBLOOM DAVIS &TOLLEY PL LC Agent 92000 S DADELAND BLVD, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-09 19751 BELVIEW DR, CUTLER BAY, FL 33157 -
REINSTATEMENT 2020-04-09 - -
REGISTERED AGENT NAME CHANGED 2020-04-09 ROSENBLOOM DAVIS &TOLLEY PL LC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-13 19751 BELVIEW DR, CUTLER BAY, FL 33157 -
REINSTATEMENT 2013-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001601658 TERMINATED 1000000462523 MIAMI-DADE 2013-10-24 2033-10-31 $ 1,466.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001329615 TERMINATED 1000000488785 MIAMI-DADE 2013-08-22 2033-09-05 $ 1,014.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000839105 LAPSED 09-84601 CA 10 11TH JUDICIAL, MIAMI-DADE CO. 2011-11-10 2016-12-22 $61,122.58 BRANCH BANKING AND TRUST COMPANY, 400 NORTH TAMPA STREET, SUITE 2300, TAMPA, FL 33602
J10000285210 TERMINATED 1000000149719 DADE 2009-12-04 2030-02-16 $ 1,848.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000391646 ACTIVE 1000000149721 DADE 2009-12-02 2030-03-10 $ 693.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-03-20
REINSTATEMENT 2022-09-20
REINSTATEMENT 2020-04-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-04-09
ANNUAL REPORT 2011-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3711137205 2020-04-27 0455 PPP 19751 Belview Drive, Cutler Bay, FL, 33157
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24407.72
Forgiveness Paid Date 2021-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State