Search icon

DOG DAYS POOLS, INC. - Florida Company Profile

Company Details

Entity Name: DOG DAYS POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOG DAYS POOLS, 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: 16 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: P13000076927
FEI/EIN Number 84-1665658

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

Address: 2714 Woodhaven Court, CLEARWATER, FL, 33761, US
Mail Address: 2714 Woodhaven Court, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCORN LARRY W President 2714 Woodhaven Court, CLEARWATER, FL, 33761
ALCORN LARRY W Treasurer 2714 Woodhaven Court, CLEARWATER, FL, 33761
ALCORN LARRY W Director 2714 Woodhaven Court, CLEARWATER, FL, 33761
Alcorn Larry W Agent 2714 Woodhaven Court, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 2714 Woodhaven Court, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2019-03-25 2714 Woodhaven Court, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 2714 Woodhaven Court, CLEARWATER, FL 33761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 Alcorn, Larry W -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-29
REINSTATEMENT 2019-03-25
AMENDED ANNUAL REPORT 2017-10-04
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1580017302 2020-04-28 0455 PPP 2671 SOUTH DR, CLEARWATER, FL, 33759
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5682
Loan Approval Amount (current) 5682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33759-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5776.65
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State