Search icon

ALL PHASE POOL REMODELING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL PHASE POOL REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PHASE POOL REMODELING, 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: 20 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2012 (13 years ago)
Document Number: P93000029510
FEI/EIN Number 593177565

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

Address: 2600 W. AIRPORT BLVD., SANFORD, FL, 32771
Mail Address: PO BOX 471408, LAKE MONROE, FL, 32747, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAMIN JOSEPH T President 2600 WEST AIRPORT BLVD, SANFORD, FL, 32771
YAMIN JOSEPH T Secretary 2600 WEST AIRPORT BLVD, SANFORD, FL, 32771
YAMIN JOSEPH T Agent 2600 WEST AIRPORT BLVD, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000119654 ALL PHASE POOL PLASTERING ACTIVE 2024-09-24 2029-12-31 - P.O. BOX 471408, LAKE MONROE, FL, 32747
G10000090165 ALL PHASE POOL PLASTERING EXPIRED 2010-10-01 2015-12-31 - PO BOX 471408, LAKE MONROE, FL, 32747

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-03-11 2600 W. AIRPORT BLVD., SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-07 2600 WEST AIRPORT BLVD, SANFORD, FL 32771 -
NAME CHANGE AMENDMENT 2007-07-10 ALL PHASE POOL REMODELING, INC. -
NAME CHANGE AMENDMENT 2007-04-27 ALL POOL REMODELING, INC. -
REINSTATEMENT 1996-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-08 2600 W. AIRPORT BLVD., SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-16

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500000
Current Approval Amount:
500000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
506095.89

Motor Carrier Census

DBA Name:
ALL PHASE POOL REMODELING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 324-1864
Add Date:
2011-01-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State