Search icon

DESIGNER POOLS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DESIGNER 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: 23 May 2001 (24 years ago)
Document Number: P01000051435
FEI/EIN Number 651114550

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

Address: 13330 SW 205TH LANE, MIAMI, FL, 33186, US
Mail Address: 13330 SW 205TH LANE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JORGE L Chief Executive Officer 13330 SW 205TH LANE, MIAMI, FL, 33177
GARCIA LUIS S Chief Operating Officer 14131 SW 146TH TR, MIAMI, FL, 33186
GARCIA JORGE L Agent 13330 SW 205TH LANE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 13330 SW 205TH LANE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-04-30 13330 SW 205TH LANE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2003-03-20 GARCIA, JORGE L -
REGISTERED AGENT ADDRESS CHANGED 2003-03-20 13330 SW 205TH LANE, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000223606 TERMINATED 1000000709142 MIAMI-DADE 2016-03-28 2026-03-30 $ 1,303.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000155480 TERMINATED 1000000578187 DADE 2014-01-24 2024-01-29 $ 503.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001666727 TERMINATED 1000000546055 MIAMI-DADE 2013-11-07 2023-11-14 $ 387.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25012
Current Approval Amount:
25012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25152.48
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35004
Current Approval Amount:
35004
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25285.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State