Search icon

FLORIDA KEYS POOL & SPA SERVICE AND SUPPLY INC - Florida Company Profile

Company Details

Entity Name: FLORIDA KEYS POOL & SPA SERVICE AND SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA KEYS POOL & SPA SERVICE AND SUPPLY 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: 24 Jul 2019 (6 years ago)
Document Number: P19000060111
FEI/EIN Number 84-2622908

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

Address: 10831 2ND AVE GULF, MARATHON, FL, 33050, US
Mail Address: PO BOX 510822, KEY COLONY BEACH, FL, 33051, UN
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHESE VINCENT President PO BOX 510822, KEY COLONY BEACH, FL, 33051
WARNYGORA KINDRA Agent 1733 OVERSEAS HWY, APT 5, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 10831 2ND AVE GULF, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2022-04-26 WARNYGORA, KINDRA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1733 OVERSEAS HWY, APT 5, MARATHON, FL 33050 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000582266 TERMINATED 1000000906817 MONROE 2021-11-02 2041-11-10 $ 2,606.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-10
Domestic Profit 2019-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5002497400 2020-05-11 0455 PPP 1001 W Ocean Drive, KEY COLONY BEACH, FL, 33051-0822
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53935.71
Loan Approval Amount (current) 53935.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEY COLONY BEACH, MONROE, FL, 33051-0822
Project Congressional District FL-28
Number of Employees 7
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54636.14
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State