Search icon

ROCK STAR POOLS & WATERFALLS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROCK STAR POOLS & WATERFALLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2011 (14 years ago)
Document Number: P11000085493
FEI/EIN Number 453479035
Address: 3534 Plover Ave, NAPLES, FL, 34117, US
Mail Address: 3534 Plover Ave, NAPLES, FL, 34117, US
ZIP code: 34117
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDUNA ALFRED President 3534 Plover Ave, NAPLES, FL, 34117
Garduna Lance Vice President 3534 Plover Ave, NAPLES, FL, 34117
Soucy Phil Agent 3534 Plover Ave, NAPLES, FL, 34117
Soucy Philippe President 3534 Plover Ave, NAPLES, FL, 34117
Patarroyo Oscar Director 3534 Plover Ave, NAPLES, FL, 34117
Solorzano Mario Director 3534 Plover Ave, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 3534 Plover Ave, Suite 101, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2024-01-09 3534 Plover Ave, Suite 101, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2024-01-09 Soucy, Phil -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 3534 Plover Ave, Suite 101, NAPLES, FL 34117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001070029 TERMINATED 1000000510829 COLLIER 2013-05-14 2023-06-07 $ 825.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000931710 TERMINATED 1000000298080 COLLIER 2012-11-20 2022-12-05 $ 331.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-06-10
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
280000.00
Total Face Value Of Loan:
280000.00
Date:
2020-04-28
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:
280000.00
Total Face Value Of Loan:
280000.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$280,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$280,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$282,068.89
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $280,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State