Search icon

PURE POOLS, INC.

Company Details

Entity Name: PURE POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 May 1996 (29 years ago)
Document Number: P96000044271
FEI/EIN Number 65-0665652
Address: 6671 W Indiantown Rd, SUITE 50-181, JUPITER, FL 33458
Mail Address: 6671 W Indiantown Rd, SUITE 50-181, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
API 401 (K) PLAN 2017 650665652 2018-04-13 PURE POOLS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325100
Sponsor’s telephone number 5617430449
Plan sponsor’s address 880 JUPITER PARK DRIVE, SUITE 14, JUPITER, FL, 33458

Agent

Name Role Address
STUART, DAVID S Agent 160 SE TURTLE CREEK DR, Tequesta, FL 33469

Owner

Name Role Address
STUART, DAVID S Owner 160 SE TURTLE CREEK DR, TEQUESTA, FL 33469

Vice President

Name Role Address
Overall, Brandon Vice President 6671 W Indiantown Road, SUITE 50-181 JUPITER, FL 33458

Chief Operating Officer

Name Role Address
Overall, Brandon Chief Operating Officer 6671 W Indiantown Road, SUITE 50-181 JUPITER, FL 33458

President

Name Role Address
Overwyk, James President 842 Cambron Commons Tr, Ssuwanee, GA 30024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019125 SALT CARE ENTERPRISES ACTIVE 2021-02-08 2026-12-31 No data 880 JUPITER PARK DRIVE, SUITE 14, JUPITER, FL, 33458
G20000109843 SALT CARE, LLC ACTIVE 2020-08-25 2025-12-31 No data 880 JUPITER PARK DR, SUITE 14, JUPITER, FL, 33458
G11000042682 API ACTIVE 2011-05-03 2026-12-31 No data 880 JUPITER PARK DRIVE, SUITE 14, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6671 W Indiantown Rd, SUITE 50-181, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2024-04-30 6671 W Indiantown Rd, SUITE 50-181, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 160 SE TURTLE CREEK DR, Tequesta, FL 33469 No data
REGISTERED AGENT NAME CHANGED 2020-09-10 STUART, DAVID S No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-09-15
AMENDED ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State