Search icon

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

Company Details

Entity Name: ROCK STAR POOLS & WATERFALLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCK STAR POOLS & WATERFALLS, 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: 28 Sep 2011 (13 years ago)
Document Number: P11000085493
FEI/EIN Number 453479035

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

Address: 3534 Plover Ave, NAPLES, FL, 34117, US
Mail Address: 3534 Plover Ave, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8652457209 2020-04-28 0455 PPP 6017 PINE RIDGE RD 226, NAPLES, FL, 34119-3956
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280000
Loan Approval Amount (current) 280000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-3956
Project Congressional District FL-26
Number of Employees 27
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 282068.89
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State