Search icon

PRINCE OF POOLS, INC. - Florida Company Profile

Company Details

Entity Name: PRINCE OF POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINCE OF 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000037468
FEI/EIN Number 202494141

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

Address: 1110 S. MONTEREY CIRCLE, BOYNTON BEACH, FL, 33436
Mail Address: 1110 S. MONTEREY CIRCLE, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNLAP DANEL President 2832 KIRK RD., LAKE WORTH, FL, 33461
DUNLAP DANIEL Agent 1110 S. MONTEREY CIRCLE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2011-02-07 1110 S. MONTEREY CIRCLE, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-07 1110 S. MONTEREY CIRCLE, BOYNTON BEACH, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-07 1110 S. MONTEREY CIRCLE, BOYNTON BEACH, FL 33436 -
AMENDMENT 2010-03-03 - -
CANCEL ADM DISS/REV 2006-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Reg. Agent Change 2011-02-07
Off/Dir Resignation 2011-02-03
ANNUAL REPORT 2010-04-19
Amendment 2010-03-03
ANNUAL REPORT 2009-05-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
REINSTATEMENT 2006-09-25
Domestic Profit 2005-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8608957100 2020-04-15 0491 PPP 8296 PINEWOOD AVE, BROOKSVILLE, FL, 34613-4781
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28637
Loan Approval Amount (current) 28637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, HERNANDO, FL, 34613-4781
Project Congressional District FL-12
Number of Employees 3
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28948.48
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State