Search icon

PIP'S POOL, INC - Florida Company Profile

Company Details

Entity Name: PIP'S POOL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIP'S POOL, 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: 30 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (3 years ago)
Document Number: P04000112378
FEI/EIN Number 201482927

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

Address: 1973 HASTINGS DRIVE, CLEARWATER, FL, 33763, US
Mail Address: 645 Sherwood Dr., Clarkesville, GA, 30523, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPPIN MATTHEW E President 1973 HASTINGS DRIVE, CLEARWATER, FL, 33763
PIPPIN MATTHEW E Secretary 1973 HASTINGS DRIVE, CLEARWATER, FL, 33763
PIPPIN KIMBERLY J Vice President 1973 HASTINGS DR, CLEARWATER, FL, 33763
PIPPIN MATTHEW E Agent 1973 HASTINGS DRIVE, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-28 - -
REGISTERED AGENT NAME CHANGED 2022-10-28 PIPPIN, MATTHEW E -
CHANGE OF MAILING ADDRESS 2022-10-28 1973 HASTINGS DRIVE, CLEARWATER, FL 33763 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1392998008 2020-06-22 0455 PPP 1973 HASTINGS DR, CLEARWATER, FL, 33763-4418
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16325
Loan Approval Amount (current) 16325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33763-4418
Project Congressional District FL-13
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16457.87
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State