Search icon

BEST POOLS & SPAS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BEST POOLS & SPAS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST POOLS & SPAS OF FLORIDA, 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: 09 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2016 (9 years ago)
Document Number: P04000043875
FEI/EIN Number 200842114

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

Address: 9999 Colonial Walk S, Estero, FL, 33928, US
Mail Address: 9999 Colonial Walk S, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALAAB FADI F President 9999 Colonial Walk S, Estero, FL, 33928
MALAAB FADI F Agent 9999 Colonial Walk S, Estero, FL, 33928

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-27 MALAAB, FADI F. -
CHANGE OF MAILING ADDRESS 2017-04-26 9999 Colonial Walk S, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 9999 Colonial Walk S, Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 9999 Colonial Walk S, Estero, FL 33928 -
AMENDMENT 2016-05-13 - -
AMENDMENT 2015-09-03 - -
AMENDMENT AND NAME CHANGE 2015-07-14 BEST POOLS & SPAS OF FLORIDA, INC. -
REINSTATEMENT 2012-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000768027 LAPSED 07-19274 CACE (21) BROWARD CTY. CT. 2009-02-24 2014-03-02 $61725.09 HORNERXPRESS-GULF COAST, INC., 5575 POWERLINE RD., FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-26
Amendment 2016-05-13
ANNUAL REPORT 2016-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4856978408 2021-02-07 0455 PPS 9999 Colonial Walk S, Estero, FL, 33928-6258
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 33928-6258
Project Congressional District FL-19
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37917.52
Forgiveness Paid Date 2022-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State