Search icon

IDALAN POOL SERVICE, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IDALAN POOL SERVICE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2007 (18 years ago)
Document Number: P05000135862
FEI/EIN Number 510555143
Address: 522 S HUNT CLUB BLVD, APOPKA, FL, 32703, US
Mail Address: 522 S HUNT CLUB BLVD, APOPKA, FL, 32703, US
ZIP code: 32703
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALISABEL MORAN DE GUTIERREZ Vice President 522 S HUNT CLUB BLVD, APOPKA, FL, 32703
GUTIERREZ YDELFONSO President 522 S HUNT CLUB BLVD, APOPKA, FL, 32703
GUTIERREZ YDELFONSO Director 522 S HUNT CLUB BLVD, APOPKA, FL, 32703
GUTIERREZ YDELFONSO Agent 522 S HUNT CLUB BLVD, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048274 BAYRIDGE POOL EXPIRED 2018-04-16 2023-12-31 - 4846 N UNIVERSITY DR, # 208, LAUDERHILL, FL, 33351
G10000057569 ECOLOGICAL POOLS EXPIRED 2010-06-22 2015-12-31 - 7758 NW 44 ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 522 S HUNT CLUB BLVD, #190, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2023-03-06 522 S HUNT CLUB BLVD, #190, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 2079 Panoramic Cir, Apopka, FL 32703 -
AMENDMENT 2007-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
10202.00
Total Face Value Of Loan:
10202.00
Date:
2020-10-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
127100.00
Total Face Value Of Loan:
127100.00
Date:
2020-05-03
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:
10202.00
Total Face Value Of Loan:
10202.00

Trademarks

Serial Number:
85370480
Mark:
ANALINEP
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2011-07-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ANALINEP

Goods And Services

For:
Water purifying chemicals for swimming pools; Water treatment chemicals for use in swimming pools and spas
First Use:
2011-06-01
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,202
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,366.91
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $10,202
Jobs Reported:
2
Initial Approval Amount:
$10,202
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,271.04
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $10,200
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State