Search icon

BRITE BLUE POOLS, INC.

Company Details

Entity Name: BRITE BLUE POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2002 (23 years ago)
Document Number: P02000009182
FEI/EIN Number 043592247
Address: 8880 NW 44TH STREET, SUNRISE, FL, 33351
Mail Address: 8880 NW 44TH STREET, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BRIAN DUSTIN D President 8880 NW 44TH STREET, SUNRISE, FL, 33351

Treasurer

Name Role Address
BRIAN DUSTIN D Treasurer 8880 NW 44TH STREET, SUNRISE, FL, 33351

Director

Name Role Address
BRIAN DUSTIN D Director 8880 NW 44TH STREET, SUNRISE, FL, 33351
BRIAN JAIME L Director 8880 NW 44TH STREET, SUNRISE, FL, 33351

Vice President

Name Role Address
BRIAN JAIME L Vice President 8880 NW 44TH STREET, SUNRISE, FL, 33351

Secretary

Name Role Address
BRIAN JAIME L Secretary 8880 NW 44TH STREET, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078191 PINCH A PENNY ACTIVE 2023-06-29 2028-12-31 No data 8880 NW 44 STREET, SUNRISE, FL, 33351
G12000035587 PINCH A PENNY EXPIRED 2012-04-13 2017-12-31 No data 8880 NW 44TH STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 8880 NW 44TH STREET, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2007-04-28 8880 NW 44TH STREET, SUNRISE, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000606572 ACTIVE 1000000839352 BROWARD 2019-08-29 2039-09-11 $ 5,871.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000580249 TERMINATED 1000000838485 BROWARD 2019-08-22 2039-08-28 $ 14,001.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000131688 TERMINATED 1000000815957 BROWARD 2019-02-14 2039-02-20 $ 9,208.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000711358 TERMINATED 1000000800341 BROWARD 2018-10-11 2038-10-24 $ 15,631.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000550624 TERMINATED 1000000791837 BROWARD 2018-07-30 2038-08-02 $ 10,453.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000430977 TERMINATED 1000000750246 BROWARD 2017-07-12 2037-07-27 $ 12,679.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000813182 TERMINATED 1000000729858 BROWARD 2016-12-19 2036-12-21 $ 37,134.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000149421 TERMINATED 1000000706168 BROWARD 2016-02-22 2036-02-25 $ 18,357.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001171965 TERMINATED 1000000643935 BROWARD 2014-10-16 2034-12-17 $ 3,541.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001033514 TERMINATED 1000000514867 BROWARD 2013-05-23 2033-05-29 $ 43,348.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-08-22
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2837067209 2020-04-16 0455 PPP 8880 NW 44 Street, Sunrise, FL, 33351
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44628
Loan Approval Amount (current) 44628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45255.24
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State