Search icon

FLORIDA LUXURY POOLS, INC. - Florida Company Profile

Company Details

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

FLORIDA LUXURY 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: 23 Aug 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000069798
FEI/EIN Number 81-3602014

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

Address: 950 10TH ST S, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 950 10TH ST S, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA LUXURY POOLS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 813602014 2024-05-23 FLORIDA LUXURY POOLS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9044220466
Plan sponsor’s address 529 4TH ST N, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FLORIDA LUXURY POOLS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 813602014 2023-07-10 FLORIDA LUXURY POOLS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9044220466
Plan sponsor’s address 529 4TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FLORIDA LUXURY POOLS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 813602014 2022-07-01 FLORIDA LUXURY POOLS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9044220466
Plan sponsor’s address 529 4TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FLORIDA LUXURY POOLS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 813602014 2021-05-12 FLORIDA LUXURY POOLS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9044220466
Plan sponsor’s address 529 4TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FLORIDA LUXURY POOLS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 813602014 2020-06-24 FLORIDA LUXURY POOLS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9044220466
Plan sponsor’s address 529 4TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GRAHEK BARRY Director 529 4th St N, Jacksonville Beach, FL, 32250
GRAHEK BARRY Vice President 529 4th St N, Jacksonville Beach, FL, 32250
Grahek Barry Chief Executive Officer 1403 ocean front, Neptune beach, FL, 32266
MILAM HOWARD NICANDRI GILLAM & RENNER, P.A Agent 14 EST BAY STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 950 10TH ST S, UNIT D-1, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2021-01-19 950 10TH ST S, UNIT D-1, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-16 14 EST BAY STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2019-07-16 MILAM HOWARD NICANDRI GILLAM & RENNER, P.A. -
AMENDMENT 2019-07-16 - -
AMENDMENT 2017-01-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000124085 ACTIVE 162020CA006593XXXXMA DUVAL CO 2021-03-15 2026-03-23 $92,802.06 SWIFT FINANCIAL LLC, 3505 SILVERSIDE ROAD, SUITE 200, WILMINGTON, DE 19810

Documents

Name Date
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-27
Off/Dir Resignation 2019-07-31
Amendment 2019-07-16
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-07-09
AMENDED ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2017-03-20
Amendment 2017-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State