Search icon

BLUELINE POOLS AND SPA INC. - Florida Company Profile

Company Details

Entity Name: BLUELINE POOLS AND SPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUELINE POOLS AND SPA 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: 22 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: P15000087307
FEI/EIN Number 47-5409692

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

Address: 14942 Tamiami Trail, north port, FL, 34287, US
Mail Address: 14942 Tamiami Trail, north port, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERONE KEVIN J President 1632 music lane, North Port, FL, 34287
calderone maureen l Secretary 1632 music lane, NORTH PORT, FL, 34286
CALDERONE Bridgette f Treasurer 1632 Music Lane, north port, FL, 34286
CALDERONE KEVIN J Agent 14942 Tamiami Trail, north port, FL, 34287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000019855 PINCH-A-PENNY ACTIVE 2025-02-10 2030-12-31 - 14942 TAMIAMI TRAIL, J/K, NORTH PORT, FL, 34287
G16000011288 PINCH A PENNY EXPIRED 2016-01-31 2021-12-31 - 14942 S TAMIAMI TRAIL UNIT J&K, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 14942 Tamiami Trail, Unit J&K, north port, FL 34287 -
CHANGE OF MAILING ADDRESS 2022-01-31 14942 Tamiami Trail, Unit J&K, north port, FL 34287 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 14942 Tamiami Trail, Unit J&K, north port, FL 34287 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 CALDERONE, KEVIN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000067921 (No Image Available) ACTIVE 1000001028574 SARASOTA 2025-01-24 2045-01-29 $ 14,259.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J24000593416 ACTIVE 1000001011160 SARASOTA 2024-09-06 2044-09-11 $ 45,717.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000368138 TERMINATED 1000000895678 SARASOTA 2021-07-19 2041-07-21 $ 4,680.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000317681 TERMINATED 1000000864916 SARASOTA 2020-10-05 2040-10-07 $ 4,542.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000172417 TERMINATED 1000000864282 SARASOTA 2020-03-12 2040-03-18 $ 3,793.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000021903 TERMINATED 1000000854654 SARASOTA 2020-01-06 2040-01-08 $ 5,156.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000671964 TERMINATED 1000000843620 SARASOTA 2019-10-07 2039-10-09 $ 2,185.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000624831 TERMINATED 1000000840637 SARASOTA 2019-09-13 2039-09-18 $ 3,369.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000443992 TERMINATED 1000000830966 SARASOTA 2019-06-20 2039-06-26 $ 2,667.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000296218 TERMINATED 1000000824161 SARASOTA 2019-04-22 2039-04-24 $ 1,418.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-20
Domestic Profit 2015-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7322017307 2020-04-30 0455 PPP 1710 NW 23RD TERR, CAPE CORAL, FL, 33993
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8740
Loan Approval Amount (current) 8740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33993-0001
Project Congressional District FL-19
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8856.13
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State