Search icon

BLUE DIAMOND POOLS OF PALM BEACH INC. - Florida Company Profile

Company Details

Entity Name: BLUE DIAMOND POOLS OF PALM BEACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE DIAMOND POOLS OF PALM BEACH 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: 25 Jan 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (16 years ago)
Document Number: P07000011606
FEI/EIN Number 450549821

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

Address: NORTH EAST 2ND, okeechobee, FL, 34972, US
Mail Address: P.o.box 2231, Okeechobee, FL, 34973, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABIN EVAN C President P.O. Box 2231, Okeechobee, FL, 34973
CRUZADO ANGLE Officer NORTH EAST 2ND, okeechobee, FL, 34972
CHAIRES OBED Y Officer NORTH EAST 2ND, okeechobee, FL, 34972
SABIN EVAN C Agent P0 box 2231, Okeechobee, FL, 34973

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 NORTH EAST 2ND, okeechobee, FL 34972 -
CHANGE OF MAILING ADDRESS 2022-01-14 NORTH EAST 2ND, okeechobee, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 P0 box 2231, Okeechobee, FL 34973 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000462763 TERMINATED 1000000459567 PALM BEACH 2013-01-16 2023-02-20 $ 1,638.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-25
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-11-06
AMENDED ANNUAL REPORT 2023-09-19
AMENDED ANNUAL REPORT 2023-08-15
AMENDED ANNUAL REPORT 2023-05-06
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8916957004 2020-04-09 0455 PPP 971 Southwest McElroy Avenue, Port St. Lucie, FL, 34953
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St. Lucie, SAINT LUCIE, FL, 34953-1000
Project Congressional District FL-21
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30250.68
Forgiveness Paid Date 2021-03-02
9191188404 2021-02-16 0455 PPS 971 SW McElroy Ave, Port St Lucie, FL, 34953-5645
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34953-5645
Project Congressional District FL-21
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10171.12
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State