Search icon

BLUE SKY POOLS, INC.

Company Details

Entity Name: BLUE SKY POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2015 (10 years ago)
Document Number: P98000081113
FEI/EIN Number 593532390
Address: 3208 E. 4TH AVE., TAMPA, FL, 33605
Mail Address: 3208 E. 4TH AVE., TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TURINSKY JENNIFER Agent 3208 E 4TH AVE, TAMPA, FL, 33605

President

Name Role Address
Turinsky Michael C President 9312 River Cove Dr, Riverview, FL, 33578

Director

Name Role Address
Turinsky Michael C Director 9312 River Cove Dr, Riverview, FL, 33578

Vice President

Name Role Address
TURINSKY JENNIFER Vice President 9312 River Cove Dr, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-13 TURINSKY, JENNIFER No data
REINSTATEMENT 2015-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2010-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-14 3208 E 4TH AVE, TAMPA, FL 33605 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 3208 E. 4TH AVE., TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2003-04-30 3208 E. 4TH AVE., TAMPA, FL 33605 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001460006 TERMINATED 1000000529295 HILLSBOROU 2013-09-11 2023-10-03 $ 550.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4481587710 2020-05-01 0455 PPP 3208 E 4TH AVE, TAMPA, FL, 33605
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27212
Loan Approval Amount (current) 27212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27535.56
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State