Search icon

POOLSIDE DESIGNS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POOLSIDE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2013 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2013 (12 years ago)
Document Number: P13000003876
FEI/EIN Number 46-1744905
Address: 3741 San Jose Place, Jacksonville, FL, 32257, US
Mail Address: 3741 San Jose Place, Jacksonville, FL, 32257, US
ZIP code: 32257
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Westberry Andrew President 193 Turtle Cove Ct., Ponte Vedra Beach, FL, 32082
DIXON DEREK Vice President 3362 DEBUSSY ROAD, JACKSONVILLE, FL, 32277
TILLEY, CALLAHAN, SPEISER & ASSOCIATES CPA Agent 9700 Touchton Road, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123832 POOLSIDE DESIGNS, INC. EXPIRED 2015-12-08 2020-12-31 - 5860 ARLINGTON RD, UNIT #2, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 3741 San Jose Place, Unit 12, Jacksonville, FL 32257 -
CHANGE OF MAILING ADDRESS 2020-06-02 3741 San Jose Place, Unit 12, Jacksonville, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 9700 Touchton Road, STE 103, JACKSONVILLE, FL 32246 -
AMENDMENT 2013-07-01 - -
REGISTERED AGENT NAME CHANGED 2013-07-01 TILLEY, CALLAHAN, SPEISER & ASSOCIATES CPA -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-07

USAspending Awards / Financial Assistance

Date:
2021-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-30
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:
30941.00
Total Face Value Of Loan:
30941.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$30,941
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,941
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,317.38
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $23,205.76
Utilities: $3,867.62
Rent: $3,867.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State