Entity Name: | OLYMPUS POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLYMPUS 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: | 23 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000060885 |
FEI/EIN Number |
300640699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21859 State Road 54, Lutz, FL, 33549, US |
Mail Address: | 21859 State Road 54, Lutz, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OLYMPUS POOLS INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 300640699 | 2024-07-10 | OLYMPUS POOLS INC | 33 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-10 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 8139837854 |
Plan sponsor’s address | 21859 STATE ROAD 54, STE 200, LUTZ, FL, 335496986 |
Signature of
Role | Plan administrator |
Date | 2023-06-07 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 8139837854 |
Plan sponsor’s address | 21859 STATE ROAD 54, STE 200, LUTZ, FL, 335496986 |
Signature of
Role | Plan administrator |
Date | 2022-07-26 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 8139837854 |
Plan sponsor’s address | 21859 STATE ROAD 54, STE 200, LUTZ, FL, 335496986 |
Signature of
Role | Plan administrator |
Date | 2021-04-06 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 8139837854 |
Plan sponsor’s address | 21859 STATE ROAD 54, LUTZ, FL, 335496986 |
Signature of
Role | Plan administrator |
Date | 2020-06-02 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 8139837854 |
Plan sponsor’s address | 4422 N LAUBER WAY, TAMPA, FL, 33614 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-05-24 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 8139837854 |
Plan sponsor’s address | 4422 N LAUBER WAY, TAMPA, FL, 33614 |
Signature of
Role | Plan administrator |
Date | 2018-04-26 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 8139837854 |
Plan sponsor’s address | 4422 N LAUBER WAY, TAMPA, FL, 33614 |
Signature of
Role | Plan administrator |
Date | 2017-06-15 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
STATEN JAMES I | President | 21859 State Road 54, Lutz, FL, 33549 |
Staten James IJr. | Agent | 21859 State Road 54, Lutz, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 21859 State Road 54, Lutz, FL 33549 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 21859 State Road 54, Lutz, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2019-03-29 | 21859 State Road 54, Lutz, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-29 | Staten, James I, Jr. | - |
NAME CHANGE AMENDMENT | 2013-02-15 | OLYMPUS POOLS, INC. | - |
REINSTATEMENT | 2013-01-30 | - | - |
PENDING REINSTATEMENT | 2013-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000425694 | ACTIVE | 21-058-D3 | LEON COUNTY | 2023-07-28 | 2028-09-14 | $10,687.88 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J22000528127 | ACTIVE | 2021-CA-002437 | CIRCUIT COURT 6TH PASCO | 2022-11-17 | 2027-11-18 | $230,177.39 | EBF HOLDINGS, LLC D/B/A EVEREST BUSINESS FUNDING, 8200 N.W. 52ND TERRACE, 200, DORAL, FL 33166 |
J21000473490 | ACTIVE | 2021-CA-01138-CAAXES | PASCO CTY CIR CT | 2021-09-03 | 2026-09-16 | $1,052,257.20 | SCP DISTRIBUTORS, LLC, 109 NORTHPARK BLVD, COVINGTON, LA 70433 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OLYMPUS POOLS, INC, JAMES STATEN, Appellant(s) v. 30 DAY POOLS, LLC, THE POOL CONSULTANTS, LLC, POOLS BY JORDAN, LLC, PC3, LLC, STAYCATION POOLS, INC., JORDAN HIDALGO, WESTBAY CUSTOM POOLS, LLC, PINELLAS CONSTRUCTION SERVICES, LLC, DOUGLAS GRIFFITH, Appellee(s). | 2D2023-2060 | 2023-09-22 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OLYMPUS POOLS, INC. |
Role | Appellant |
Status | Active |
Representations | Matthew Evan Peterson |
Name | JAMES STATEN |
Role | Appellant |
Status | Active |
Name | 30 DAY POOLS LLC |
Role | Appellee |
Status | Active |
Name | THE POOL CONSULTANTS, LLC |
Role | Appellee |
Status | Active |
Name | POOLS BY JORDAN LLC |
Role | Appellee |
Status | Active |
Name | PC3 LLC |
Role | Appellee |
Status | Active |
Name | STAYCATION POOLS, INC. |
Role | Appellee |
Status | Active |
Name | JORDAN HIDALGO |
Role | Appellee |
Status | Active |
Name | WESTBAY CUSTOM POOLS, LLC |
Role | Appellee |
Status | Active |
Name | PINELLAS CONSTRUCTION SERVICES, LLC |
Role | Appellee |
Status | Active |
Name | DOUGLAS GRIFFITH |
Role | Appellee |
Status | Active |
Representations | Scott ANDREW Smothers, JASON W. IMLER, ESQ. |
Name | HON. SUSAN G. BARTHLE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pasco Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | DOUGLAS GRIFFITH |
Docket Date | 2024-01-22 |
Type | Order |
Subtype | Order to Serve Brief |
Description | brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal willproceed without it. |
Docket Date | 2024-01-16 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | strike stipulation for extension of time ~ The stipulation for extension of time submitted by Appellant on January 9, 2024,is stricken. This court's Administrative Order 2013-1 does not apply to non-finalappeals. |
Docket Date | 2024-01-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DOUGLAS GRIFFITH |
Docket Date | 2023-12-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-STRIKING APLNT BRIEF ~ The initial brief and appendix are stricken. The amended initial brief andappendix are accepted as filed. |
Docket Date | 2023-12-13 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | OLYMPUS POOLS, INC |
Docket Date | 2023-12-13 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant Initial Brief |
On Behalf Of | OLYMPUS POOLS, INC |
Docket Date | 2023-12-11 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellants' initial brief• is prepared with the wrong font.Appellants shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed. |
Docket Date | 2023-12-08 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | OLYMPUS POOLS, INC |
Docket Date | 2023-12-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | OLYMPUS POOLS, INC |
Docket Date | 2023-11-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by December 8, 2023. |
Docket Date | 2023-11-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | OLYMPUS POOLS, INC |
Docket Date | 2023-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 45 days from the date of this order. |
Docket Date | 2023-10-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | OLYMPUS POOLS, INC |
Docket Date | 2023-10-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | deny eot for no consultation ~ Appellants' motion for an extension of time is denied without prejudice to refile amotion within five days that demonstrates compliance with Florida Rule of AppellateProcedure 9.300(a) with respect to consultation with opposing counsel, failing which thebrief shall be served by the current due date or within ten days of the date of this order,whichever is later. |
Docket Date | 2023-10-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | OLYMPUS POOLS, INC |
Docket Date | 2023-10-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2023-09-27 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | OLYMPUS POOLS, INC |
Docket Date | 2023-09-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | OLYMPUS POOLS, INC |
Docket Date | 2023-09-22 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal. |
Docket Date | 2023-09-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-09-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-09-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | OLYMPUS POOLS, INC |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-09 |
Name Change | 2013-02-15 |
REINSTATEMENT | 2013-01-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4674537103 | 2020-04-13 | 0455 | PPP | 21859 STATE ROAD 54, LUTZ, FL, 33549-6986 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State