Search icon

PARADISE POOLS OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE POOLS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE POOLS OF NAPLES, 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: 20 Sep 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 1994 (30 years ago)
Document Number: S04845
FEI/EIN Number 650224424

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

Address: 5061 HAWTHORN WOODS WAY, NAPLES, FL, 34116, US
Mail Address: 5061 HAWTHORN WOODS WAY, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN RICKEY L President 5061 HAWTHORN WOODS WAY, NAPLES, FL, 34116
AUSTIN RICKEY L Secretary 5061 HAWTHORN WOODS WAY, NAPLES, FL, 34116
AUSTIN RICKEY L Director 5061 HAWTHORN WOODS WAY, NAPLES, FL, 34116
AUSTIN RICKEY L Agent 5061 HAWTHORN Woods WAY, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-14 5061 HAWTHORN Woods WAY, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 5061 HAWTHORN WOODS WAY, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2009-04-29 5061 HAWTHORN WOODS WAY, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2008-04-18 AUSTIN, RICKEY L -
AMENDMENT 1994-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000129030 LAPSED 13-0896-SC 20TH JUDICIAL CIRCUIT - LEE CO 2013-11-26 2019-01-27 $2110.00 NICHOLAS WHITELEY, 2963 MONA LISA BLVD., NAPLES, FL 34119
J11000501648 LAPSED 10-7102-CA COLLIER COUNTY CIVIL 2011-07-18 2016-08-08 $11325.12 SCP DISTRIBUTORS, LLC, 16221 FLIGHT PATH DRIVE, BROOKSVILLE, FL 34116

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-08-30
AMENDED ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2019-05-14
AMENDED ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2018-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7539457202 2020-04-28 0455 PPP 5061 Hawthorn Woods Way,, Naples, FL, 34116
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90200
Loan Approval Amount (current) 90200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-0001
Project Congressional District FL-26
Number of Employees 12
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91186.02
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State