Search icon

NATIONWIDE POOLS INC. - Florida Company Profile

Company Details

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

NATIONWIDE 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: 20 Jul 2016 (9 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: P16000060670
Address: 6423 NW 63 WAY, PARKLAND, 33067
Mail Address: 6423 NW 63 WAY, PARKLAND, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORING KEITH President 6423 NW 63 WAY, PARKLAND, FL, 33067
LORING KEITH Agent 6423 NW 63 WAY, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-01 - -

Court Cases

Title Case Number Docket Date Status
OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS VS NATIONWIDE POOLS, INC. 4D2018-0822 2018-03-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2013CA014854

Parties

Name Office of the Attorney General
Role Appellant
Status Active
Representations Hon. Sarah L. Shullman, Amit Agarwal
Name NATIONWIDE POOLS INC.
Role Appellee
Status Active
Representations Crane A. Johnstone, Robyn Lynn Sztyndor, Claudia T. Pastorius
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the February 18, 2019 motion of Jordan E. Pratt, counsel for appellant, to withdraw as counsel is granted.
Docket Date 2019-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellee’s April 18, 2019 “motion for rehearing en banc or, alternatively, for certification of an issue of great public importance to the Florida Supreme Court” is denied.
Docket Date 2019-05-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' MOTION FOR REHEARING EN BANC
On Behalf Of Office of the Attorney General
Docket Date 2019-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ OR,ALTERNATIVELY,FOR CERTIFICATION OF AN ISSUE OF GREAT PUBLIC IMPORTANCE TO THE FLORIDA SUPREME COURT
On Behalf Of NATIONWIDE POOLS, INC.
Docket Date 2019-04-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-04-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellee's July 12, 2018 request for oral argument is denied.
Docket Date 2019-02-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Office of the Attorney General
Docket Date 2019-02-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Office of the Attorney General
Docket Date 2018-12-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NATIONWIDE POOLS, INC.
Docket Date 2018-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Office of the Attorney General
Docket Date 2018-11-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEY'S FEES AND APPELLATE COSTS
On Behalf Of Office of the Attorney General
Docket Date 2018-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 11/02/2018**
On Behalf Of NATIONWIDE POOLS, INC.
Docket Date 2018-10-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NATIONWIDE POOLS, INC.
Docket Date 2018-09-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Office of the Attorney General
Docket Date 2018-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Upon consideration of appellee's September 4, 2018 response, it is ORDERED that appellant's August 31, 2018 motion for extension of time in which to file reply brief is denied. Appellant shall file the reply brief on or before Tuesday, September 18, 2018. Failure to comply with this order will foreclose appellant's right to file a reply brief. The filing of motions by any party shall not toll the deadline to file the reply brief.
Docket Date 2018-09-04
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S OPPOSED MOTION FOR EXTENSION OF TIME IN WHICH TO FILE REPLY BRIEF
On Behalf Of NATIONWIDE POOLS, INC.
Docket Date 2018-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Office of the Attorney General
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's July 30, 2018 unopposed motion for extension of time in which to file reply brief is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Office of the Attorney General
Docket Date 2018-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATIONWIDE POOLS, INC.
Docket Date 2018-07-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's July 11, 2018 appendices to the answer brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that they were not properly indexed and consecutively paginated, beginning with the cover sheet as page 1. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-07-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of NATIONWIDE POOLS, INC.
Docket Date 2018-07-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of NATIONWIDE POOLS, INC.
Docket Date 2018-04-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Office of the Attorney General
Docket Date 2018-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATIONWIDE POOLS, INC.
Docket Date 2018-07-02
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellees' June 11, 2018 "opposed motion for extension of answer brief length" is granted in part. The appellees are permitted to file an enlarged answer brief up to sixty (60) pages in length.
Docket Date 2018-06-11
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of NATIONWIDE POOLS, INC.
Docket Date 2018-05-21
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellant's May 14, 2018 response, it is ORDERED that appellees' April 27, 2018 "motion to strike appellant's appendix exhibit that is not part of the lower court record" is denied. The affidavit of Mark Briesemeister, filed in support of the "motion for temporary injunction and asset freeze without notice" is properly included in the appellant's appendix, as it was considered by the trial court and is deemed necessary to an understanding of the issues presented. Fla. R. App. P. 9.220(a). Further, ORDERED that the appellant's May 14, 2018 motions to correct and supplement the record and strike appellees' allegations of bad faith are denied, as there is no record transmitted in a non-final appeal. Fla. R. App. P. 9.130(d). Further,Upon consideration of appellant's May 14, 2018 response, it is ORDERED that appellees' May 7, 2018 opposed motion for extension of time to file answer brief is granted in part, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief otherwise participate in this appeal.
Docket Date 2018-05-14
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE TO APPELLEES' MOTION TO STRIKE, ETC
On Behalf Of Office of the Attorney General
Docket Date 2018-05-14
Type Response
Subtype Response
Description Response ~ **MOTIONS TO CORRECT/SUPPLEMENT RECORD DENIED, SEE 05/21/2018 ORDER** TO APPELLEES' MOTION TO STRIKE, **AND** APPELLANT'S RELATED MOTIONS TO CORRECT **AND** SUPPLEMENT THE RECORD AND STRIKE APPELLEES' ALLEGATIONS OF BAD FAITH
On Behalf Of Office of the Attorney General
Docket Date 2018-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **GRANTED IN PART, SEE 05/21/2018 ORDER**
On Behalf Of NATIONWIDE POOLS, INC.
Docket Date 2018-04-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S APPENDIX EXHIBIT THAT IS NOT A PART OF THE LOWER COURT RECORD
On Behalf Of NATIONWIDE POOLS, INC.
Docket Date 2018-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Office of the Attorney General
Docket Date 2018-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's March 22, 2018 response, it is ORDERED that appellant's March 19, 2018 motion for extension of time is granted in part, and appellant shall serve the initial brief and appendix within thirty (30) days from the date of this order. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONWIDE POOLS, INC.
Docket Date 2018-03-22
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of NATIONWIDE POOLS, INC.
Docket Date 2018-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Office of the Attorney General
Docket Date 2018-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Office of the Attorney General
OFFICE OF THE ATTORNEY GENERAL, DEPT. OF LEGAL AFFAIRS VS NATIONWIDE POOLS, INC., et al. 4D2017-1552 2017-05-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13CA014854 (12)

Parties

Name ATTORNEY GENERAL-TALLAHASSEE (DNU)
Role Petitioner
Status Active
Representations TERESA L. MUSSETTO, Blaine H. Winship
Name STUART POOLS, INC.
Role Respondent
Status Active
Name TERRY LYNN EDWARDS
Role Respondent
Status Active
Name NATIONWIDE POOLS INC.
Role Respondent
Status Active
Representations Robyn Lynn Sztyndor, Crane A. Johnstone
Name THE KINGS HIGHWAY GENERAL CONTRACTING, INC.
Role Respondent
Status Active
Name NATIONAL CONTRSUCTION GROUP, INC.
Role Respondent
Status Active
Name NATIONWIDE POOLS OF DADE, INC.
Role Respondent
Status Active
Name KEITH LORING STUART
Role Respondent
Status Active
Name NATIONWIDE POOLS, GULF COAST, INC.
Role Respondent
Status Active
Name LYNN ANTONUCCI STUART
Role Respondent
Status Active
Name NATIONWIDE POOLS OF WEST PALM BEACH, INC.
Role Respondent
Status Active
Name FELICIA MALLIA
Role Respondent
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition is denied. English v. McCrary, 348 So. 2d 293, 298 (Fla. 1977); Mandico v. Taos Const., Inc., 605 So. 2d 850, 854 (Fla. 1992) (“Prohibition may not be used to divest a lower tribunal of jurisdiction to hear and determine the question of its own jurisdiction”).GROSS, GERBER and CONNER, JJ., concur.
Docket Date 2017-06-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-05-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ATTORNEY GENERAL-TALLAHASSEE (DNU)
Docket Date 2017-05-30
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-05-30
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioner's May 26, 2017 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2017-05-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-05-26
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of ATTORNEY GENERAL-TALLAHASSEE (DNU)
Docket Date 2017-05-26
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of ATTORNEY GENERAL-TALLAHASSEE (DNU)

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-05-01
Domestic Profit 2016-07-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1583170 Intrastate Non-Hazmat 2008-10-03 74000 2008 1 1 Private(Property)
Legal Name NATIONWIDE POOLS
DBA Name -
Physical Address 1923 NW 40TH CT, POMPANO BEACH, FL, 33064, US
Mailing Address 1923 NW 40TH CT, POMPANO BEACH, FL, 33064, US
Phone (954) 227-7665
Fax (954) 575-1975
E-mail NATIONWIDEPOOLS@BELLSOUTH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State