Search icon

PATIOS POOLS DRIVEWAYS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PATIOS POOLS DRIVEWAYS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2018 (7 years ago)
Document Number: P11000092135
FEI/EIN Number 453649727
Address: 3300 S Congress Ave, Suite 4, Boynton Beach, FL, 33426, US
Mail Address: 3300 S Congress Ave, Suite 4, Boynton Beach, FL, 33426, US
ZIP code: 33426
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRUGGIA KENNETH J Secretary 3300 S Congress Ave, Boynton Beach, FL, 33426
BARNEA RON Secretary 3300 S Congress Ave, Boynton Beach, FL, 33426
BARNEA RON President 3300 S Congress Ave, Boynton Beach, FL, 33426
Barnea Ron Agent 3300 S Congress Ave, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 3300 S Congress Ave, Suite 4, SUITE F-8, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 3300 S Congress Ave, Suite 4, SUITE F-8, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2024-04-23 3300 S Congress Ave, Suite 4, SUITE F-8, Boynton Beach, FL 33426 -
AMENDMENT 2018-09-12 - -
AMENDMENT 2018-07-06 - -
REGISTERED AGENT NAME CHANGED 2018-05-02 Barnea, Ron -
AMENDMENT 2017-12-04 - -
AMENDMENT 2013-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000786230 LAPSED 50-2016-SC-006485-XXXX-SB COUNTY COURT OF THE FIFTEENTH 2016-11-07 2021-12-13 $1090 GABRIEL GONZALEZ, 20100 BACK NINE DRIVE, BOCA RATON FL, 33498

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
Amendment 2018-09-12
Amendment 2018-07-06
ANNUAL REPORT 2018-05-02
Off/Dir Resignation 2017-12-26

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
37485.00
Total Face Value Of Loan:
37485.00
Date:
2020-05-02
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:
43332.00
Total Face Value Of Loan:
43332.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$43,332
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,642.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $38,832
Utilities: $1,500
Rent: $3,000
Jobs Reported:
3
Initial Approval Amount:
$37,485
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,729.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $37,483
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State