Search icon

365 POOL SERVICE, INC - Florida Company Profile

Company Details

Entity Name: 365 POOL SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

365 POOL SERVICE, 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: 20 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: P12000071705
FEI/EIN Number 90-0886013

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

Address: 964 Florida Ave, Suite 110, Rockledge, FL, 32955, US
Mail Address: 964 Florida Ave, Suite 110, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ THOMAS President 964 Florida Ave, Rockledge, FL, 32955
DIAZ THOMAS Agent 964 Florida Ave, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 964 Florida Ave, Suite 110, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2018-01-08 964 Florida Ave, Suite 110, Rockledge, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 964 Florida Ave, Suite 110, Rockledge, FL 32955 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000108104 TERMINATED 1000000879218 BREVARD 2021-03-03 2041-03-10 $ 2,833.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000736437 TERMINATED 1000000847301 BREVARD 2019-11-04 2039-11-06 $ 2,836.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000536878 TERMINATED 1000000836402 BREVARD 2019-08-05 2039-08-07 $ 2,021.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000296838 TERMINATED 1000000824288 BREVARD 2019-04-22 2039-04-24 $ 1,886.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6801997300 2020-04-30 0455 PPP STE 110 964 FLORIDA AVE S, ROCKLEDGE, FL, 32955
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42575.05
Loan Approval Amount (current) 42575.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCKLEDGE, BREVARD, FL, 32955-1900
Project Congressional District FL-08
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43152.44
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State