Search icon

CARIBBEAN POOLS, INC. - Florida Company Profile

Company Details

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

CARIBBEAN 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: 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: 15 Nov 2005 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 May 2019 (6 years ago)
Document Number: P05000151446
FEI/EIN Number 203792071

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

Address: 3573 Enterprise Ave #97, NAPLES, FL, 34104, US
Mail Address: 3573 Enterprise Ave #97, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Viva Jessica I Vice President 3967 Skyway Dr., NAPLES, FL, 34112
VIVA STANLEY JII President 3967 Skyway Dr., NAPLES, FL, 34112
GEORGE MANTZIDIS, ATTORNEY AT LAW PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082138 CPI ACTIVE 2019-08-02 2029-12-31 - 3573 ENTERPRISE AVE #97, NAPLES, FL, 34104
G13000031994 CARIBBEAN POOLS, INC. EXPIRED 2013-04-02 2018-12-31 - P.O. BOX 990178, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-05-17 CARIBBEAN POOLS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-17 5150 TAMIAMI TRL N #503, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2019-04-08 GEORGE MANTZIDIS, ATTORNEY AT LAW, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 3573 Enterprise Ave #97, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2016-01-20 3573 Enterprise Ave #97, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-27
Amendment and Name Change 2019-05-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1754177207 2020-04-15 0455 PPP 3573 ENTERPRISE AVE STE 97, NAPLES, FL, 34104
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69775
Loan Approval Amount (current) 69775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70643.31
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State