Entity Name: | HAWAIIAN BLUE POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAWAIIAN BLUE POOLS, 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: | 19 Feb 1998 (27 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P98000016433 |
FEI/EIN Number |
047623808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5541 N. STATE RD. 7, FORT LAUDERDALE, FL, 33319 |
Mail Address: | 5541 N. STATE RD. 7, FORT LAUDERDALE, FL, 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYCKE JEREMY R | President | 5543 N. STATE ROAD 7, FORT LAUDERDALE, FL, 33319 |
LYCKE JEREMY R | Director | 5543 N. STATE ROAD 7, FORT LAUDERDALE, FL, 33319 |
LYCKE JEREMY R | Agent | 5543 N. STATE ROAD 7, FORT LAUDERDALE, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-19 | 5541 N. STATE RD. 7, FORT LAUDERDALE, FL 33319 | - |
REINSTATEMENT | 2001-05-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-24 | 5543 N. STATE ROAD 7, FORT LAUDERDALE, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2001-05-24 | 5541 N. STATE RD. 7, FORT LAUDERDALE, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-24 | LYCKE, JEREMY R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000272877 | LAPSED | 06-10762 CACE 11 | BROWARD COUNTY COURT | 2006-11-06 | 2011-11-28 | $16,869.64 | FRED AND ETHEL NEWELL, 9751 NW 25 STREET, SUNRISE, FLORIDA 33322-2707 |
J04000100867 | LAPSED | CA 02-13853 AN | 15TH JUDICIAL CIRCUIT PALM BEA | 2004-06-12 | 2009-09-20 | $13,880.88 | CAROL LOBACZ, 1243 SW 5TH STREET, BOCA RATON, FL 33486 |
J03000210957 | LAPSED | 02-012984 COWE | BROWARD COUNTY COURT | 2002-12-11 | 2008-06-25 | $4781.66 | BANK OF AMERICA, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318 |
Name | Date |
---|---|
REINSTATEMENT | 2004-11-01 |
ANNUAL REPORT | 2002-05-19 |
REINSTATEMENT | 2001-05-24 |
Domestic Profit | 1998-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State