Search icon

ST. LUCIE POOL SERVICE INC. - Florida Company Profile

Company Details

Entity Name: ST. LUCIE POOL SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. LUCIE POOL SERVICE 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: 26 Jan 2004 (21 years ago)
Document Number: P04000023083
FEI/EIN Number 050594778

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

Address: 6005, S. CITRUS AVE., Fort Pierce, FL, 34982, US
Mail Address: PO. BOX 12325, FORT PIERCE, FL, 34979, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEY THOMAS E President 6005 S. CITRUS AVE., FORT PIERCE, FL, 34982
KENNEY THOMAS E Agent 6005, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 6005, S. CITRUS AVE., Fort Pierce, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 6005, S. CITRUS AVE., Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2013-04-14 6005, S. CITRUS AVE., Fort Pierce, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9626697103 2020-04-15 0455 PPP 5838 nw arley court, PORT SAINT LUCIE, FL, 34986
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11480
Loan Approval Amount (current) 11480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34986-1300
Project Congressional District FL-21
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11594.16
Forgiveness Paid Date 2021-04-19
4506448402 2021-02-06 0455 PPS 5838 NW Arley Ct, Port Saint Lucie, FL, 34986-4166
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11640
Loan Approval Amount (current) 11640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34986-4166
Project Congressional District FL-21
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11720.19
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State