Search icon

KEVIN'S POOL SERVICE, INC - Florida Company Profile

Company Details

Entity Name: KEVIN'S POOL SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEVIN'S POOL SERVICE, 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: 26 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000156568
FEI/EIN Number 208101183

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

Mail Address: PO BOX 14702, BRADENTON, FL, 34280, US
Address: 2807 29th Ave East, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN KEVIN President 13806 UPPER MANATEE RIVER RD, BRADENTON, FL, 34212
CALI LISA Vice President 13806 UPPER MANATEE RIVER RD, BRADENTON, FL, 34212
MARTIN KEVIN Agent 2807 29th Ave East, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 2807 29th Ave East, Unit #5, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 2807 29th Ave East, Unit #3, BRADENTON, FL 34208 -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-01-30

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
53100.00
Total Face Value Of Loan:
53100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53100
Current Approval Amount:
53100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53585.27

Date of last update: 03 Jun 2025

Sources: Florida Department of State