Entity Name: | FLORIDA POOL ENCLOSURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jan 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2019 (5 years ago) |
Document Number: | P97000005117 |
FEI/EIN Number | 593420005 |
Address: | 1400 S Ronald Reagan Blvd., Longwood, FL, 32750, US |
Mail Address: | P O BOX 521136, LONGWOOD, FL, 32752, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA POOL ENCLOSURES INC 401 K PROFIT SHARING PLAN TRUST | 2018 | 593420005 | 2019-07-31 | FLORIDA POOL ENCLOSURES INC | 33 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-31 |
Name of individual signing | MIKE DELAHOZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 444190 |
Sponsor’s telephone number | 4077392680 |
Plan sponsor’s address | 922 HICKORY STREET, ALTAMONTE SPRINGS, FL, 32701 |
Signature of
Role | Plan administrator |
Date | 2018-07-26 |
Name of individual signing | DARREN HOUSTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 444190 |
Sponsor’s telephone number | 4077392680 |
Plan sponsor’s address | 922 HICKORY STREET, ALTAMONTE SPRINGS, FL, 32701 |
Signature of
Role | Plan administrator |
Date | 2017-07-26 |
Name of individual signing | MIKE DELAHOZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 444190 |
Sponsor’s telephone number | 4072602800 |
Plan sponsor’s address | 922 HICKORY STREET, ALTAMONTE SPRINGS, FL, 32701 |
Signature of
Role | Plan administrator |
Date | 2016-07-28 |
Name of individual signing | DARREN HOUSTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 444190 |
Sponsor’s telephone number | 4072602800 |
Plan sponsor’s address | 922 HICKORY STREET, ALTAMONTE SPRINGS, FL, 32701 |
Signature of
Role | Plan administrator |
Date | 2015-07-28 |
Name of individual signing | DARREN HOUSTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DELAHOZ MIKE | Agent | 1400 S Ronald Reagan Blvd., Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
DELAHOZ MIKE | President | 922 HICKORY STREET, ALTAMONTE SPRINGS, FL, 32701 |
Name | Role | Address |
---|---|---|
Delahoz Michael AJr. | Vice President | 1125 bent birch ct, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 1400 S Ronald Reagan Blvd., Longwood, FL 32750 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 1400 S Ronald Reagan Blvd., Longwood, FL 32750 | No data |
REINSTATEMENT | 2019-10-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-13 | DELAHOZ, MIKE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CANCEL ADM DISS/REV | 2005-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 1998-03-25 | 1400 S Ronald Reagan Blvd., Longwood, FL 32750 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000584704 | LAPSED | 2018-CA-000573 | 18TH CIRCUIT, SEMINOLE COUNTY | 2019-07-29 | 2024-09-03 | $132,425.55 | EBF PARTNERS, LLC, 8200 N.W. 52ND TERRACE, 200, DORAL, FL 33166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-04 |
AMENDED ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-10-13 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-09-22 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State