Search icon

COASTAL POOL CONCEPTS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: COASTAL POOL CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL POOL CONCEPTS, 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 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: P10000007214
FEI/EIN Number 271779098

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

Mail Address: Attention: Susan Hammer, P.O. Box 9088, PANAMA CITY BEACH, FL, 32417, US
Address: 514 LYNDELL LANE, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-837-117
State:
ALABAMA

Key Officers & Management

Name Role Address
Cox Building Corp. Agent Attention: Susan Hammer, PANAMA CITY BEACH, FL, 32417
COX, JR RICHARD L President 17687 ASHLEY DRIVE, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-18 514 LYNDELL LANE, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT NAME CHANGED 2020-06-18 Cox Building Corp. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 Attention: Susan Hammer, P.O. Box 9088, PANAMA CITY BEACH, FL 32417 -
AMENDMENT AND NAME CHANGE 2017-04-07 COASTAL POOL CONCEPTS, INC. -
AMENDMENT AND NAME CHANGE 2014-01-28 POOL LIFE,INC -
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 514 LYNDELL LANE, PANAMA CITY BEACH, FL 32407 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000238828 TERMINATED 1000000709786 BAY 2016-03-31 2036-04-06 $ 142,045.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-26
Amendment and Name Change 2017-04-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-28

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-15
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:
405667.50
Total Face Value Of Loan:
405667.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
405667.5
Current Approval Amount:
405667.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
410813.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State