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 |
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 | 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 |
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 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347943540 | 0419730 | 2024-12-19 | 2056 HUTTON PLACE, LONGWOOD, FL, 32779 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 2242291 |
Safety | Yes |
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5906288406 | 2021-02-09 | 0491 | PPS | 1400 S Ronald Reagan Blvd, Longwood, FL, 32750-6471 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State