Search icon

REGENCY POOL AND SPA OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY POOL AND SPA OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY POOL AND SPA OF FLORIDA, 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: 23 Dec 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2019 (6 years ago)
Document Number: P94000000375
FEI/EIN Number 650458744

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

Address: 7320 Griffin Rd, Davie, FL, 33314, US
Mail Address: 7320 Griffin Rd, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLLO VITO President 7320 Griffin Rd, Suite 212, Davie, FL, 33314
CARRASQUERO KELVIN Vice President 7320 Griffin Rd, Suite 212, Davie, FL, 33314
VEGA DANIEL Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 VEGA, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 201 ALHAMBRA CIRCLE, STE 801, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-16 7320 Griffin Rd, Suite 212, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2023-11-16 7320 Griffin Rd, Suite 212, Davie, FL 33314 -
AMENDMENT 2019-05-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000197754 ACTIVE 23-021237 BROWARD COUNTY 2024-05-06 2029-04-08 $64,217.31 SCP DISTRIBUTORS, LLC, 2022 WEAVER PARK DRIVE, CLEARWATER, FL 33765

Documents

Name Date
Reg. Agent Change 2024-04-23
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-04
Reg. Agent Change 2019-06-10
Amendment 2019-05-30
ANNUAL REPORT 2019-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6649949010 2021-05-23 0455 PPS 21000 Sheridan Street N/A, Pembroke Pines, FL, 33029
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40594
Loan Approval Amount (current) 40594
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33029
Project Congressional District FL-20
Number of Employees 3
NAICS code 238990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40814.21
Forgiveness Paid Date 2022-01-03
5728597100 2020-04-14 0455 PPP 2100 Sheridan St., FORT LAUDERDALE, FL, 33332
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91487
Loan Approval Amount (current) 51620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4086
Servicing Lender Name Stone Bank
Servicing Lender Address 802 E Main St, MOUNTAIN VIEW, AR, 72560-6491
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33332-0001
Project Congressional District FL-25
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4086
Originating Lender Name Stone Bank
Originating Lender Address MOUNTAIN VIEW, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52006.09
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State