Search icon

612 HOLD, INC - Florida Company Profile

Company Details

Entity Name: 612 HOLD, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

612 HOLD, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Sep 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000077196
FEI/EIN Number 83-1909763

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

Address: 9984 PINES BLVD., PEMBROKE PINES, FL 33024
Mail Address: 9984 PINES BLVD., PEMBROKE PINES, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
612 HOLD, INC Agent -
BUSSENIUS, NICOLAS President 12535 ORANGE DR, DAVIE, FL 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056092 POOLWERX ACTIVE 2021-04-23 2026-12-31 - 9984 PINES BLVD, HOLLYWOOD, FL, 33024
G21000056109 POOLWERX OF DAVIE ACTIVE 2021-04-23 2026-12-31 - 4801 SW 148TH AVE, HOLLYWOOD, FL, 33331
G19000012290 POOLWERX PEMBROKE PINES EXPIRED 2019-01-23 2024-12-31 - 185 SW 7TH STREET, 3702, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 612 Hold -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 9984 PINES BLVD., PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2019-03-11 9984 PINES BLVD., PEMBROKE PINES, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000187641 ACTIVE 2022-021363-CA-01 11TH CIRCUIT, MIAMI DADE 2023-04-20 2028-05-01 $239,532.51 POOLWERX FRANCHISE MANAGEMENT, LLC, 251 LITTLE FALLS DRIVE, WILMINGTON, DE 19808
J22000264848 ACTIVE 1000000924339 BROWARD 2022-05-25 2042-06-01 $ 964.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000191892 ACTIVE 1000000920738 DADE 2022-04-13 2042-04-20 $ 3,976.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000484000 ACTIVE 1000000902061 BROWARD 2021-09-16 2041-09-22 $ 78,750.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000436711 ACTIVE CACE21011348 (13) BROWARD CIRCUIT COURT 2021-08-11 2026-08-31 $28,214.64 MICHAEL STUDLEY, 5869 NW 56 DRIVE, CORAL SPRINGS, FLORIDA 33067
J21000436695 ACTIVE CACE21011348 (13) BROWARD CIRCUIT COURT 2021-08-11 2026-08-31 $14,252.61 MICHAEL STUDLEY, 5869 NW 56 DRIVE, CORAL SPRINGS, FLORIDA 33067
J21000205272 ACTIVE 1000000886862 BROWARD 2021-04-26 2041-04-28 $ 7,104.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000071187 TERMINATED 1000000876963 BROWARD 2021-02-11 2041-02-17 $ 116,813.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-01-09
Domestic Profit 2018-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8424807706 2020-05-01 0455 PPP 9984 Pines Boulevard, Pembroke Pines, FL, 33024
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Pembroke Pines, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 21
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3524338708 2021-03-31 0455 PPS 9984 Pines Blvd, Pembroke Pines, FL, 33024-6139
Loan Status Date 2021-04-14
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157287
Loan Approval Amount (current) 157287
Undisbursed Amount 0
Franchise Name Poolwerx
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-6139
Project Congressional District FL-25
Number of Employees 19
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State