Search icon

FLORIDA POOL ENCLOSURES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA POOL ENCLOSURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA POOL ENCLOSURES, 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: 13 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: P97000005117
FEI/EIN Number 593420005

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

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

form 5500

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
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 2019-07-31
Name of individual signing MIKE DELAHOZ
Valid signature Filed with authorized/valid electronic signature
FLORIDA POOL ENCLOSURES INC 401 K PROFIT SHARING PLAN TRUST 2017 593420005 2018-07-26 FLORIDA POOL ENCLOSURES INC 24
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
FLORIDA POOL ENCLOSURES INC 401 K PROFIT SHARING PLAN TRUST 2016 593420005 2017-07-26 FLORIDA POOL ENCLOSURES INC 27
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
FLORIDA POOL ENCLOSURES INC 401 K PROFIT SHARING PLAN TRUST 2015 593420005 2016-07-28 FLORIDA POOL ENCLOSURES INC 28
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
FLORIDA POOL ENCLOSURES INC 401 K PROFIT SHARING PLAN TRUST 2014 593420005 2015-07-28 FLORIDA POOL ENCLOSURES INC 22
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

Key Officers & Management

Name Role Address
DELAHOZ MIKE President 922 HICKORY STREET, ALTAMONTE SPRINGS, FL, 32701
DELAHOZ MIKE Agent 1400 S Ronald Reagan Blvd., Longwood, FL, 32750
Delahoz Michael AJr. Vice President 1125 bent birch ct, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1400 S Ronald Reagan Blvd., Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 1400 S Ronald Reagan Blvd., Longwood, FL 32750 -
REINSTATEMENT 2019-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-10-13 DELAHOZ, MIKE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 1998-03-25 1400 S Ronald Reagan Blvd., Longwood, FL 32750 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347943540 0419730 2024-12-19 2056 HUTTON PLACE, LONGWOOD, FL, 32779
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-12-19
Emphasis N: FALL

Related Activity

Type Referral
Activity Nr 2242291
Safety Yes
339645723 0420600 2014-03-21 200 COBBLE STONE DRIVE, LONGWOOD, FL, 32779
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2014-03-26
Emphasis L: FALL
Case Closed 2015-10-06

Related Activity

Type Accident
Activity Nr 877668

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2014-08-29
Abatement Due Date 2014-09-05
Current Penalty 5670.0
Initial Penalty 6300.0
Final Order 2014-09-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to a fall hazard: a. At the site - a 10 ft fiberglass A-frame step ladder was provided for accessing the 13', 8" pool enclosure roof panel thus requiring the use of the top step of the step ladder, exposing the employee to a fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2988967107 2020-04-11 0491 PPP 1400 S RONALD REAGAN BLVD, LONGWOOD, FL, 32750-6421
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282400
Loan Approval Amount (current) 282400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-6421
Project Congressional District FL-07
Number of Employees 27
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284891.31
Forgiveness Paid Date 2021-03-10
5906288406 2021-02-09 0491 PPS 1400 S Ronald Reagan Blvd, Longwood, FL, 32750-6471
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264777
Loan Approval Amount (current) 264777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-6471
Project Congressional District FL-07
Number of Employees 31
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268752.28
Forgiveness Paid Date 2022-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State