Search icon

HAWAIIAN BLUE POOLS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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