Search icon

BLUE SKY POOLS, INC. - Florida Company Profile

Company Details

Entity Name: BLUE SKY POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE SKY 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: 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: 16 Sep 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2015 (10 years ago)
Document Number: P98000081113
FEI/EIN Number 593532390

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Turinsky Michael C President 9312 River Cove Dr, Riverview, FL, 33578
Turinsky Michael C Director 9312 River Cove Dr, Riverview, FL, 33578
TURINSKY JENNIFER Vice President 9312 River Cove Dr, Riverview, FL, 33578
TURINSKY JENNIFER Agent 3208 E 4TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-13 TURINSKY, JENNIFER -
REINSTATEMENT 2015-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-14 3208 E 4TH AVE, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 3208 E. 4TH AVE., TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2003-04-30 3208 E. 4TH AVE., TAMPA, FL 33605 -

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 May 2025

Sources: Florida Department of State