Search icon

DOWNTOWN POOLS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOWNTOWN POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2003 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: P03000008562
FEI/EIN Number 542094778
Address: 4332 NE 11TH AVENUE, OAKLAND PARK, FL, 33334, US
Mail Address: 4332 NE 11TH AVENUE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL STEPHEN Director 4332 NE 11TH AVENUE, OAKLAND PARK, FL, 33334
CARY HOFFMAN Chief Financial Officer 4332 NE 11TH AVENUE, OAKLAND PARK, FL, 33334
CAMPBELL STEPHEN President 4332 NE 11TH AVENUE, OAKLAND PARK, FL, 33334
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012262 E POOL BILLING ACTIVE 2020-01-26 2025-12-31 - 4332 NE 11TH AVE, OAKLAND PARK, FL, 33304--270
G19000053815 DOWNTOWN POOLS WAREHOUSE EXPIRED 2019-05-01 2024-12-31 - 4751 NE 10TH AVE, OAKLAND PARK, FL, 33334
G18000083162 BROWN BEAR MINIS EXPIRED 2018-08-01 2023-12-31 - 912 N FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33304
G15000075048 DOWNTOWN POOLS AND BBQS EXPIRED 2015-07-20 2020-12-31 - 912A N FEDERAL HWY, FORT LAUDERDALE, FL, 33304
G15000075036 DOWNTOWN POOLS EXPIRED 2015-07-20 2020-12-31 - 912 N FEDERAL HWY, FORT LAUDERDALE, FL, 33304
G15000023052 DOWNTOWNBBQS EXPIRED 2015-03-04 2020-12-31 - 912A N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304
G08280900076 CAMPBELLWEEN EXPIRED 2008-10-03 2013-12-31 - CAMPBELLWEEN.COM, 912 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 4332 NE 11TH AVENUE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-04-08 4332 NE 11TH AVENUE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 4332 NE 11TH AVENUE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2019-03-20 Downtown Pools -
REINSTATEMENT 2019-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2015-07-27 DOWNTOWN POOLS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-08
AMENDED ANNUAL REPORT 2019-05-01
REINSTATEMENT 2019-03-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
Name Change 2015-07-27

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,182.19
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $14,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State