Search icon

RIVIERA POOLS OF TAMPA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIVIERA POOLS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVIERA POOLS OF TAMPA, 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: 14 Jun 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P93000042935
FEI/EIN Number 593222695

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

Address: 14409 B N. NEBRASKA AVE., SUITE B, TAMPA, FL, 33613
Mail Address: 14409 B N. NEBRASKA AVE., SUITE B, TAMPA, FL, 33613
ZIP code: 33613
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cezary Sadlinski Director 14409 B N. NEBRASKA AVE., TAMPA, FL, 33613
Cezary Sadlinski President 14409 B N. NEBRASKA AVE., TAMPA, FL, 33613
Cezary Sadlinski Secretary 14409 B N. NEBRASKA AVE., TAMPA, FL, 33613
Sadlinski Cezary Agent 14409 B N. NEBRASKA AVE., TAMPA, FL, 33613

Form 5500 Series

Employer Identification Number (EIN):
593222695
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-05 Sadlinski, Cezary -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 14409 B N. NEBRASKA AVE., SUITE B, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2012-04-10 14409 B N. NEBRASKA AVE., SUITE B, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 14409 B N. NEBRASKA AVE., SUITE B, TAMPA, FL 33613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000741825 ACTIVE 292024SC031684A001HC HILLSBOROUGH COUNTY COURT 2024-10-02 2029-11-21 $3595.38 JORGE CANDIA, 5010 TIVOLI DR, WESLEY CHAPEL, FL 33543
J23000616938 ACTIVE 23-CA-015650 HILLSBOROUGH COUNTY 2023-11-27 2028-12-15 $148,758.98 SCP DISTRIBUTORS, LLC, 2022 WEAVER PARK DRIVE, CLEARWATER, FL 33765

Court Cases

Title Case Number Docket Date Status
Julie A. Jencks and Jeffrey L. Jencks, Appellant(s) v. Riviera Pools Of Tampa, Inc., Appellee(s). 2D2024-2061 2024-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-001578

Parties

Name Julie A. Jencks
Role Appellant
Status Active
Representations Michael Alexander Hurckes
Name Jeffrey L. Jencks
Role Appellant
Status Active
Representations Michael Alexander Hurckes
Name RIVIERA POOLS OF TAMPA, INC.
Role Appellee
Status Active
Representations Adrian Richard Castro, Mark Adam Neumaier
Name Hon. Alissa M. Ellison
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed as untimely filed. NORTHCUTT, CASANUEVA, and LaROSE, JJ., Concur.
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Riviera Pools Of Tampa, Inc.
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Riviera Pools Of Tampa, Inc.
Docket Date 2024-09-19
Type Response
Subtype Response
Description APPELANTS' JULIE A. JENCKS AND JEFFREY L. JENCKS, RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Julie A. Jencks
Docket Date 2024-09-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Julie A. Jencks
View View File
Docket Date 2024-09-04
Type Order
Subtype Order to Show Cause
Description Within fifteen days from the date of this order, Appellant shall show cause why this appeal should not be dismissed as untimely.
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Julie A. Jencks

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-21

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
267310.00
Total Face Value Of Loan:
267310.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$267,310
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$267,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$270,844.43
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $267,310

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State