Search icon

FLORIDA POOL ENCLOSURES, INC.

Company Details

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

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

Agent

Name Role Address
DELAHOZ MIKE Agent 1400 S Ronald Reagan Blvd., Longwood, FL, 32750

President

Name Role Address
DELAHOZ MIKE President 922 HICKORY STREET, ALTAMONTE SPRINGS, FL, 32701

Vice President

Name Role Address
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 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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State