Search icon

PLAYWELL POOLS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PLAYWELL 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: 28 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2020 (5 years ago)
Document Number: P06000029754
FEI/EIN Number 204398915

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

Address: 541 BABLONICA DR, ORLANDO, 32807, UN
Mail Address: 541 BABLONICA DR, ORLANDO, 32807, UN
ZIP code: 32807
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
GLENN DONALD R President 541 BABLONICA DR, ORLANDO, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000041484 DON AND CINDYS PLAYWELL POOLS INC ACTIVE 2025-03-25 2030-12-31 - 541 BABLONICA DRIVE, ORLANDO, FL, USA, ORLANDO, FL, 32807
G16000060391 MENTORS AMONG US INC. EXPIRED 2016-06-19 2021-12-31 - 541 BABLONICA DR., 541 BABLONICA DR., ORLANDO, FL, 32807
G13000019874 DON GLENN CONSTRUCTION EXPIRED 2013-02-26 2018-12-31 - 1225 MOSELLE SUITE 9, ORLANDO, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-17 MEDEIROS SOUZA CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 1711 AMAZING WAY STE 213, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 541 BABLONICA DR, ORLANDO 32807 UN -
CHANGE OF MAILING ADDRESS 2024-07-17 541 BABLONICA DR, ORLANDO 32807 UN -
REINSTATEMENT 2020-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-02-25 - -
PENDING REINSTATEMENT 2012-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000596447 TERMINATED 1000000757721 ORANGE 2017-10-11 2027-10-25 $ 813.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000843291 LAPSED 1000000616862 ORANGE 2014-04-25 2024-08-01 $ 704.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001092678 TERMINATED 1000000379434 ORANGE 2012-11-29 2022-12-28 $ 1,419.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08900000451 LAPSED 07-04522 COWE (80) BROWARD COUNTY COURTHOUSE 2007-12-10 2013-01-10 $13474.14 HORNERXPRESS-CENTRAL FLORIDA, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-06-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-02-26
REINSTATEMENT 2016-01-22
ANNUAL REPORT 2014-04-03

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
22431.00
Total Face Value Of Loan:
22431.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$22,431
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,431
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,722.91
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $22,431

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State