Search icon

KELLER POOLS INC. - Florida Company Profile

Company Details

Entity Name: KELLER POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLER 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: 10 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2011 (14 years ago)
Document Number: P00000077448
FEI/EIN Number 651036977

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

Address: 813 NE 7th St, CAPE CORAL, FL, 33909, US
Mail Address: 813 NE 7th St, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER GARY Director 813 NE 7th St, CAPE CORAL, FL, 33909
KELLER GARY President 813 NE 7th St, CAPE CORAL, FL, 33909
KELLER GARY Agent 813 NE 7th St, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 813 NE 7th St, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2024-02-05 813 NE 7th St, CAPE CORAL, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 813 NE 7th St, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2012-01-24 KELLER, GARY -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000443538 TERMINATED 1000000165238 LEE 2010-03-16 2030-03-24 $ 15,000.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000443546 TERMINATED 1000000165239 LEE 2010-03-16 2030-03-24 $ 19,576.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000443553 TERMINATED 1000000165240 LEE 2010-03-16 2030-03-24 $ 901.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5360737302 2020-04-30 0455 PPP 954 NE PINE ISLAND RD UNIT L, Cape Coral, FL, 33909
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33909-0500
Project Congressional District FL-19
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45339.04
Forgiveness Paid Date 2021-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State