Search icon

DABCO POOLS, INC. - Florida Company Profile

Company Details

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

DABCO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 2014 (10 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P14000102608
FEI/EIN Number 47-2653100

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

Address: 14499 Jekyll Island Ct, NAPLES, FL, 34119, US
Mail Address: 14499 Jekyll Island Ct, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE LEGAL SOLUTIONS, PLLC Agent -
COLUMBO GEORGE Director 1800 SANTA BARBARA BLVD, NAPLES, FL, 34116
COLUMBO GEORGE President 1800 SANTA BARBARA BLVD, NAPLES, FL, 34116
MARCELL KATHY Director 1800 SANTA BARBARA BLVD., NAPLES, FL, 34116
MARCELL KATHY Vice President 1800 SANTA BARBARA BLVD., NAPLES, FL, 34116
MARCELL KATHY Secretary 1800 SANTA BARBARA BLVD., NAPLES, FL, 34116
MARCELL KATHY Treasurer 1800 SANTA BARBARA BLVD., NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT NAME CHANGED 2023-04-24 Corporate Legal Solutions -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 14499 Jekyll Island Ct, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2022-04-08 14499 Jekyll Island Ct, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 -
AMENDMENT 2016-08-05 - -
AMENDMENT 2015-03-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000239275 ACTIVE 1000000987958 COLLIER 2024-04-15 2034-04-24 $ 807.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000309476 ACTIVE 1000000956301 COLLIER 2023-06-22 2043-07-05 $ 4,378.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000045302 ACTIVE 1000000940202 COLLIER 2023-01-19 2043-02-01 $ 31,699.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000045294 ACTIVE 1000000940191 COLLIER 2023-01-19 2033-02-01 $ 756.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000045286 ACTIVE 1000000940190 COLLIER 2023-01-19 2043-02-01 $ 213.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J22000324360 ACTIVE 1000000924577 COLLIER 2022-06-08 2042-07-06 $ 3,112.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J22000069403 ACTIVE 1000000914427 COLLIER 2022-01-25 2042-02-09 $ 1,412.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-30
Amendment 2016-08-05
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4739558303 2021-01-23 0455 PPS 1800 Santa Barbara Blvd, Naples, FL, 34116-5444
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-5444
Project Congressional District FL-19
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1079957810 2020-05-01 0455 PPP 1800 Santa Barbara, Naples, FL, 34116
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Naples, COLLIER, FL, 34116-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30309.86
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State