Search icon

FLORIDIAN POOLS, INC. - Florida Company Profile

Company Details

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

FLORIDIAN 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: 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: 23 Feb 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: P11000018966
FEI/EIN Number 275367464

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

Address: 440 TALL PINES RD STE A, WEST PALM BEACH, FL, 33413, US
Mail Address: 440 TALL PINES RD STE A, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USHER-DAVIS VICKY F President 16058 Rain Lilly Way, Westlake, FL, 33470
DAVIS RICKY Vice President 16058 Rain Lilly Way, Westlake, FL, 33470
DAVIS RICKY L Agent 16058 Rain Lilly Way, Westlake, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022476 FLORIDIAN ACTIVE 2021-02-16 2026-12-31 - 1420 ROYAL PALM BEACH BLVD. SUITE A, SUITE A, LAKE WORTH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 440 TALL PINES RD STE A, STE A, WEST PALM BEACH, FL 33413 -
CHANGE OF MAILING ADDRESS 2024-02-22 440 TALL PINES RD STE A, STE A, WEST PALM BEACH, FL 33413 -
NAME CHANGE AMENDMENT 2020-02-18 FLORIDIAN POOLS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-08-06 16058 Rain Lilly Way, Westlake, FL 33470 -
NAME CHANGE AMENDMENT 2018-06-14 FLORIDIAN POOLS DESIGN, INC. -
AMENDMENT 2011-04-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000633792 TERMINATED 1000000794614 PALM BEACH 2018-08-22 2028-09-12 $ 650.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-01
Name Change 2020-02-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-08-06
Name Change 2018-06-14
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6577047705 2020-05-01 0455 PPP 16058 RAIN LILLY WAY, LOXAHATCHEE, FL, 33470-6507
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOXAHATCHEE, PALM BEACH, FL, 33470-6507
Project Congressional District FL-21
Number of Employees 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4311.48
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State