Search icon

OLYMPUS POOLS, INC.

Company Details

Entity Name: OLYMPUS POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000060885
FEI/EIN Number 300640699
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

form 5500

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
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 2024-07-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
OLYMPUS POOLS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 300640699 2023-06-07 OLYMPUS POOLS INC 40
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
OLYMPUS POOLS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 300640699 2022-07-26 OLYMPUS POOLS INC 28
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
OLYMPUS POOLS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 300640699 2021-04-06 OLYMPUS POOLS INC 19
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
OLYMPUS POOLS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 300640699 2020-06-02 OLYMPUS POOLS INC 14
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
OLYMPUS POOLS, INC. 401 K PROFIT SHARING PLAN TRUST 2018 300640699 2019-05-24 OLYMPUS POOLS INC 10
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
OLYMPUS POOLS, INC. 401 K PROFIT SHARING PLAN TRUST 2017 300640699 2018-04-26 OLYMPUS POOLS INC 8
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
OLYMPUS POOLS, INC. 401 K PROFIT SHARING PLAN TRUST 2016 300640699 2017-06-15 OLYMPUS POOLS INC 11
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

Agent

Name Role Address
Staten James IJr. Agent 21859 State Road 54, Lutz, FL, 33549

President

Name Role Address
STATEN JAMES I President 21859 State Road 54, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 21859 State Road 54, Lutz, FL 33549 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 21859 State Road 54, Lutz, FL 33549 No data
CHANGE OF MAILING ADDRESS 2019-03-29 21859 State Road 54, Lutz, FL 33549 No data
REGISTERED AGENT NAME CHANGED 2019-03-29 Staten, James I, Jr. No data
NAME CHANGE AMENDMENT 2013-02-15 OLYMPUS POOLS, INC. No data
REINSTATEMENT 2013-01-30 No data No data
PENDING REINSTATEMENT 2013-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2022CA-405

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State