Search icon

BLUE COAST POOLS INC. - Florida Company Profile

Company Details

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

BLUE COAST 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: 15 Jan 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2005 (20 years ago)
Document Number: P03000005525
FEI/EIN Number 010762670

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

Address: 6311 SW 34TH CT, HOLLYWOOD, FL, 33023
Mail Address: 6311 SW 34TH CT, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTUPINAN JORGE President 6311 SW 34TH CT, HOLLYWOOD, FL, 33023
CALA RENZO G Vice President 16447 SW 96 TERRACE, MIAMI, FL, 33196
ESTUPINAN JORGE Agent 6311 SW 34TH CT, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2005-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2003-04-10 BLUE COAST POOLS INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3032547404 2020-05-06 0455 PPP 6311 sw 34th ct,, Miramar, FL, 33023
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
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 Miramar, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 18
NAICS code 811490
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11375.54
Forgiveness Paid Date 2021-01-08
7918838401 2021-02-12 0455 PPS 6311 SW 34th Ct, Miramar, FL, 33023-5009
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
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 Miramar, BROWARD, FL, 33023-5009
Project Congressional District FL-24
Number of Employees 18
NAICS code 811490
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State