Search icon

ARTESIAN POOL CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARTESIAN POOL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 1995 (30 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 19 Aug 1996 (29 years ago)
Document Number: P95000070059
FEI/EIN Number 650685372
Address: 12290 METRO PARKWAY, FORT MYERS, FL, 33966
Mail Address: 12290 METRO PARKWAY, FORT MYERS, FL, 33966
ZIP code: 33966
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLOTTO JOSEPH A President 11040 Matlacha Avenue, Matlacha, FL, 33993
POLOTTO FLORENCE B Chief Financial Officer 11040 Matlacha Avenue, Matlacha, FL, 33993
Meier Crystal Secretary 4131 Galt Island Avenue, St. James City, FL, 33956
LaBelle Kenzi J Exec 433 SW 31st Avenue, Cape Coral, FL, 33991
Plagge Taylor C Exec 421 SW 31st Avenue, Cape Coral, FL, 33991
POLOTTO JOSEPH A Agent 11040 Matlacha Avenue, Matlacha, FL, 33993

Form 5500 Series

Employer Identification Number (EIN):
650685372
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 11040 Matlacha Avenue, Matlacha, FL 33993 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 12290 METRO PARKWAY, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2007-01-23 12290 METRO PARKWAY, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2006-02-08 POLOTTO, JOSEPH A -
REVOCATION OF VOLUNTARY DISSOLUT 1996-08-19 - -
VOLUNTARY DISSOLUTION 1996-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
785495.00
Total Face Value Of Loan:
785495.00
Date:
2020-04-14
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:
785495.00
Total Face Value Of Loan:
785495.00

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$785,495
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$785,495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$790,164.93
Servicing Lender:
Edison National Bank
Use of Proceeds:
Payroll: $785,495

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(239) 415-7334
Add Date:
2009-10-19
Operation Classification:
Private(Property)
power Units:
26
Drivers:
32
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State