Search icon

SWIMMING POOLS OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SWIMMING POOLS OF FLORIDA, 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: 01 Nov 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2011 (14 years ago)
Document Number: P06000138408
FEI/EIN Number 205816498

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

Address: 6914 NW 50 STREET, MIAMI, FL, 33166, US
Mail Address: 6914 NW 50 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MANUEL President 6914 NW 50 STREET, MIAMI, FL, 33166
BAEZ ANGELA Vice President 6914 NW 50 STREET, MIAMI, FL, 33166
HERNANDEZ MANUEL Agent 6914 NW 50 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-02-13 HERNANDEZ, MANUEL -
CHANGE OF MAILING ADDRESS 2008-07-01 6914 NW 50 STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-01 6914 NW 50 STREET, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2007-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-07-17 - -
AMENDMENT 2007-06-28 - -
NAME CHANGE AMENDMENT 2007-05-31 SWIMMING POOLS OF FLORIDA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000589670 TERMINATED 1000000601176 ORANGE 2014-03-26 2024-05-09 $ 717.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001081861 TERMINATED 1000000336503 MIAMI-DADE 2012-12-14 2022-12-28 $ 836.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000718349 LAPSED 2012-002651 CC 23 MIAMI-DADE COUNTY COURT 2012-10-23 2017-10-23 $6,791.54 STUART R. KALB, TRUSTEE, 150 WEST FLAGLER STREET, SUITE 1525, MIAMI, FL 33130

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30689.59

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-04-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State