Search icon

GROVES SWIMMING POOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GROVES SWIMMING POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROVES SWIMMING POOL SERVICE, 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: 06 Jan 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P97000000826
FEI/EIN Number 650719787

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

Address: 3561 1ST AVE. NW, NAPLES, FL, 34120, US
Mail Address: 3561 1ST AVE. NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVES R. BRYAN President 3561 1ST AVE. NW, NAPLES, FL, 34120
GROVES MICHELLE M Vice President 3561 1ST AVE. NW, NAPLES, FL, 34120
GROVES JILL M Secretary 950 N. COLLIER BLVD.,, MARCO ISLAND, FL, 34145
GROVES RONALD B Agent 950 N. COLLIER BLVD., STE. 208, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012448 GROVES POOL STORE EXPIRED 2012-02-06 2017-12-31 - 1161 TWIN OAK CT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 950 N. COLLIER BLVD., STE. 208, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 3561 1ST AVE. NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2016-04-22 3561 1ST AVE. NW, NAPLES, FL 34120 -
AMENDMENT 2012-10-25 - -
REGISTERED AGENT NAME CHANGED 2003-04-07 GROVES, RONALD B -

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6247837104 2020-04-14 0455 PPP 7711 N COLLIER BLVD STE 106, NAPLES, FL, 34114
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207580.47
Loan Approval Amount (current) 207580.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34114-0001
Project Congressional District FL-26
Number of Employees 26
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209984.94
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State