Search icon

PARKWOOD POOLS, INC. - Florida Company Profile

Company Details

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

PARKWOOD 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: 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: 05 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000021016
FEI/EIN Number 264429644

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

Address: 6761 W. SUNRISE BLVD. #16, PLANTATION, FL, 33313
Mail Address: 6761 W. SUNRISE BLVD. #16, PLANTATION, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS NANCY Director 2356 NW 111TH AVENUE, SUNRISE, FL, 33322
ADAMS DAVID Director 10843 CAMBAY CIRCLE, BOYNTON BEACH, FL, 33437
ADAMS WILLIAM L Secretary 2356 NW 111th Avenue, Sunrise, FL, 33322
ADAMS NANCY F Agent 2356 NW 111th Avenue, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-04-24 ADAMS, NANCY F -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 2356 NW 111th Avenue, SUNRISE, FL 33322 -

Court Cases

Title Case Number Docket Date Status
PARKWOOD POOLS, INC. VS REBECCA OCARIZ AND HUMBERTO OCARIZ 3D2017-2037 2017-09-08 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-7655

Parties

Name PARKWOOD POOLS, INC.
Role Appellant
Status Active
Representations BRYCE J. GILBERT, RANDALL L. GILBERT
Name HUMBERTO H. OCARIZ
Role Appellee
Status Active
Name REBECCA A. OCARIZ
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-28
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Resp. & Reply) (DA29A) ~ Following review of the petition for writ of mandamus, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of petitioner's motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2017-09-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-09-27
Type Response
Subtype Response
Description RESPONSE ~ in opposition to PT's motion for appellate fees and costs.
Docket Date 2017-09-26
Type Response
Subtype Reply
Description REPLY ~ to response to petition for writ of mandamus.
On Behalf Of PARKWOOD POOLS, INC.
Docket Date 2017-09-25
Type Response
Subtype Response
Description RESPONSE ~ to the writ of mandamus.
Docket Date 2017-09-25
Type Record
Subtype Appendix
Description Appendix ~ to response.
Docket Date 2017-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-09-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PARKWOOD POOLS, INC.
Docket Date 2017-09-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PARKWOOD POOLS, INC.
Docket Date 2017-09-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PARKWOOD POOLS, INC.
Docket Date 2017-09-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of mandamus. Further, a reply may be filed five (5) days thereafter.

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-26
Domestic Profit 2009-03-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4718455005 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient PARKWOOD POOLS, INC.
Recipient Name Raw PARKWOOD POOLS, INC.
Recipient Address 6761 W. SUNRISE BOULEVARD, U, FORT LAUDERDALE, BROWARD, FLORIDA, 33313-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 82000.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State