Document and Entity Information
Document and Entity Information - shares | 3 Months Ended | |
Mar. 31, 2019 | May 10, 2019 | |
Document And Entity Information | ||
Entity Registrant Name | Reliant Holdings, Inc. | |
Entity Central Index Key | 0001682265 | |
Document Type | 10-Q | |
Trading Symbol | RHIS | |
Document Period End Date | Mar. 31, 2019 | |
Amendment Flag | false | |
Current Fiscal Year End Date | --12-31 | |
Entity Reporting Status Current | Yes | |
Entity Filer Category | Non-accelerated Filer | |
Extended Transition Period | false | |
Small Business | true | |
Emerging Growth Company | true | |
Entity Common Stock, Shares Outstanding | 14,585,000 | |
Document Fiscal Period Focus | Q1 | |
Document Fiscal Year Focus | 2019 |
Consolidated Balance Sheets (Un
Consolidated Balance Sheets (Unaudited) - USD ($) | Mar. 31, 2019 | Dec. 31, 2018 |
Current Assets | ||
Cash | $ 176,593 | $ 181,093 |
Federal income tax receivable | 10,000 | 10,000 |
Prepaid and other current assets | 4,697 | 1,500 |
Contract assets | 9,776 | |
Total current assets | 191,290 | 202,369 |
Equipment, net of accumulated depreciation of $22,506 and $20,812 at March 31, 2019 and December 31, 2018, respectively | 12,420 | 14,114 |
Total Assets | 203,710 | 216,483 |
Current Liabilities | ||
Accounts payable and accrued liabilities | 75,070 | 56,859 |
Contract liabilities | 54,140 | 89,991 |
Current portion of note payable | 6,055 | 5,992 |
Due to related party | 5,000 | 5,000 |
Total current liabilities | 140,265 | 157,842 |
Long-term note payable, net of current portion | 5,720 | 7,256 |
Total Liabilities | 145,985 | 165,098 |
Commitments | ||
Stockholders' Equity | ||
Common stock, 70,000,000 shares authorized, $0.001 par value, 14,585,000 issued and outstanding as of March 31, 2019 and December 31, 2018 | 14,585 | 14,585 |
Additional paid-in capital | 43,365 | 43,365 |
Accumulated deficit | (225) | (6,565) |
Total Stockholders' Equity | 57,725 | 51,385 |
Total Liabilities and Stockholders' Equity | $ 203,710 | $ 216,483 |
Consolidated Balance Sheets (_2
Consolidated Balance Sheets (Unaudited) (Parenthetical) - USD ($) | Mar. 31, 2019 | Dec. 31, 2018 |
Statement of Financial Position [Abstract] | ||
Accumulated depreciation | $ 22,506 | $ 20,812 |
Common stock, par value (in dollars per share) | $ 0.001 | $ 0.001 |
Common stock, shares authorized | 70,000,000 | 70,000,000 |
Common stock, shares issued | 14,585,000 | 14,585,000 |
Common stock, shares outstanding | 14,585,000 | 14,585,000 |
Consolidated Statements of Oper
Consolidated Statements of Operations (Unaudited) - USD ($) | 3 Months Ended | |
Mar. 31, 2019 | Mar. 31, 2018 | |
Income Statement [Abstract] | ||
Revenue | $ 359,213 | $ 229,514 |
Cost of goods sold | (230,046) | (157,873) |
Gross Margin | 129,167 | 71,641 |
Operating Expenses | ||
General and administrative | 122,711 | 81,161 |
Total Operating Expenses | (122,711) | (81,161) |
Income (Loss) From Operations | 6,456 | (9,520) |
Other income / (expense) | ||
Interest income | 22 | 6 |
Interest expense | (138) | (201) |
Total other income (expense) | (116) | (195) |
Income (Loss) before income taxes | 6,340 | (9,715) |
Provision for Income Tax | ||
Net Income (Loss) | $ 6,340 | $ (9,715) |
Net Income (Loss) Per Share - Basic and Diluted (in dollars per share) | $ 0 | $ 0 |
Weighted Average Common Shares Outstanding (in shares) | 14,585,000 | 14,585,000 |
Consolidated Statements of Stoc
Consolidated Statements of Stockholders' Equity (Deficit) (Unaudited) - USD ($) | Common Stock [Member] | Additional Paid in Capital [Member] | Accumulated Deficit [Member] | Total |
Balance, beginning at Dec. 31, 2017 | $ 14,585 | $ 43,365 | $ (94,843) | $ (36,893) |
Balance, beginning (shares) at Dec. 31, 2017 | 14,585,000 | |||
Increase (Decrease) in Stockholders' Equity [Roll Forward] | ||||
Net income (loss) | (9,715) | (9,715) | ||
Balance, ending at Mar. 31, 2018 | $ 14,585 | 43,365 | (104,558) | (46,608) |
Balance, ending (shares) at Mar. 31, 2018 | 14,585,000 | |||
Balance, beginning at Dec. 31, 2018 | $ 14,585 | 43,365 | (6,565) | 51,385 |
Balance, beginning (shares) at Dec. 31, 2018 | 14,585,000 | |||
Increase (Decrease) in Stockholders' Equity [Roll Forward] | ||||
Net income (loss) | 6,340 | 6,340 | ||
Balance, ending at Mar. 31, 2019 | $ 14,585 | $ 43,365 | $ (225) | $ 57,725 |
Balance, ending (shares) at Mar. 31, 2019 | 14,585,000 |
Consolidated Statements of Cash
Consolidated Statements of Cash Flows (Unaudited) - USD ($) | 3 Months Ended | |
Mar. 31, 2019 | Mar. 31, 2018 | |
Operating Activities | ||
Net income (loss) | $ 6,340 | $ (9,715) |
Adjustments to reconcile net loss to net cash used in operating activities: | ||
Depreciation | 1,694 | 1,694 |
Changes in operating assets and liabilities: | ||
Accounts Receivable | 200 | |
Prepaid and other current assets | (3,197) | |
Contract assets | 9,776 | 15,088 |
Contract liabilities | (35,851) | 52,445 |
Accounts payable and accrued liabilities | 18,211 | 27,848 |
Net Cash Provided By (Used In) Operating Activities | (3,027) | 87,560 |
Financing Activities | ||
Payments on note payable | (1,473) | (1,411) |
Net Cash Used In Financing Activities | (1,473) | (1,411) |
Net change in Cash | (4,500) | 86,149 |
Cash - Beginning of Period | 181,093 | 18,252 |
Cash - End of Period | 176,593 | 104,401 |
Supplemental Disclosures | ||
Interest paid | $ 138 | $ 956 |
The Company and Summary of Sign
The Company and Summary of Significant Accounting Policies | 3 Months Ended |
Mar. 31, 2019 | |
Organization, Consolidation and Presentation of Financial Statements [Abstract] | |
The Company and Summary of Significant Accounting Policies | Note 1. The Company and Summary of Significant Accounting Policies The Company Reliant Holdings, Inc. (the “Company”) was formed as a Nevada corporation on May 19, 2014. On May 23, 2014, Reliant Holdings, Inc., along with Reliant Pools, Inc., formerly Reliant Pools, G.P., which was formed in September 2013 (“ Reliant Pools Basis of Presentation The financial statements are presented in accordance with accounting principles generally accepted in the United States of America (“ US GAAP The consolidated financial statements and related disclosures as of March 31, 2019 are unaudited, pursuant to the rules and regulations of the United States Securities and Exchange Commission (“ SEC New Accounting Pronouncements In February 2016, the Financial Accounting Standards Board (“ FASB ASU |
Accounts Receivable
Accounts Receivable | 3 Months Ended |
Mar. 31, 2019 | |
Receivables [Abstract] | |
Accounts Receivable | Note 2. Accounts Receivable Accounts receivable consisted of the following: March 31, December 31, 2019 2018 Contract receivables $ 3,000 $ 3,000 Less: Allowance for doubtful accounts (3,000 ) (3,000 ) $ — $ — The Company recognized bad debt expense of $0 and $0 respectively, during the three months ended March 31, 2019 and 2018. |
Contracts in Process
Contracts in Process | 3 Months Ended |
Mar. 31, 2019 | |
Contractors [Abstract] | |
Contracts in Process | Note 3. Contracts in Process The net asset (liability) position for contracts in process consisted of the following: March 31, December 31, 2019 2018 Costs on uncompleted contracts $ 78,509 $ 169,683 Estimated earnings 38,668 76,486 117,177 246,169 Less: Progress billings 171,317 326,384 $ (54,140 ) $ (80,215 ) The net asset (liability) position for contracts in process is included in the accompanying consolidated balance sheets as follows: March 31, 2019 December 31, 2018 Costs and estimated earnings in excess of billings on uncompleted contracts $ — $ 9,776 Billings in excess of costs and estimated earnings on uncompleted contracts 54,140 (89,991 ) $ (54,140 ) $ (80,215 ) |
Concentration of Risk
Concentration of Risk | 3 Months Ended |
Mar. 31, 2019 | |
Risks and Uncertainties [Abstract] | |
Concentration of Risk | Note 4. Concentration of Risk The Company had gross revenue of $359,213 and $229,514 for the three months ended March 31, 2019 and 2018, respectively. The Company had four customers representing more than 10% of gross revenue, and combined 89% of revenue for the three months ended March 31, 2019. The Company had three customers representing more than 10% of gross revenue, and combined 96% of revenue for the three months ended March 31, 2018. |
Equity
Equity | 3 Months Ended |
Mar. 31, 2019 | |
Equity [Abstract] | |
Equity | Note 5. Equity From January 2016 to September 2016, the Company sold 885,000 shares of restricted common stock for $44,250, or $0.05 per share in a private offering pursuant to a private placement memorandum. Purchasers in the offering included Lilia Chavez, the mother of Michael Chavez, the Company’s then President and then sole director (10,000 shares for $500), Alexander Spohn, the adult son of Becky Spohn, the Company’s then Controller (5,000 shares for $250), and Phyllis Laws, the mother of Becky Spohn, the Company’s then Controller (5,000 shares for $250). In September 2016, the Company discovered that the investors in the January 2016 to September 2016 offering may not have been provided all of the information and materials (including current audited financial statements), as is required under the Securities Act in order to claim an exemption from registration pursuant to Rule 506 of the Securities Act. The Company believes that all such transactions still complied with, and were exempt from registration under Section 4(a)(2) of the Securities Act because the recipients acquired the securities for investment only and not with a view towards, or for resale in connection with, the public sale or distribution thereof; the securities were offered without any general solicitation by the Company or the Company’s representatives; no underwriters or agents were involved in the foregoing issuances and the Company paid no underwriting discounts or commissions; the securities sold are subject to transfer restrictions, and the certificates evidencing the securities (or book entry issuances) contain an appropriate legend stating that such securities have not been registered under the Securities Act and may not be offered or sold absent registration or pursuant to an exemption therefrom; and the securities were not registered under the Securities Act and such securities may not be offered or sold in the United States absent registration or an exemption from registration under the Securities Act and any applicable state securities laws. Nevertheless, based on the above, the Company offered the January 2016 to September 2016 purchasers of the Company’s common stock the right to rescind their previous common stock acquisitions and receive, in exchange for any shares relinquished to the Company, a payment equal to their original purchase price plus interest at the applicable statutory rate in the state in which they reside. The rescission offer expired at 5:00 pm (CST) on October 26, 2016. None of the prior purchasers opted to rescind their prior purchases in connection with the rescission offer. During the first quarter of fiscal 2017, the Company learned that Michael Chavez, the former President and former sole director, was barred from association with any FINRA member in any capability. Mr. Chavez similarly became aware of the FINRA bar at the same time. Pursuant to Rule 506(d), Rule 506 of the Securities Act, is not available for a sale of securities if among other persons, any director or executive officer of an issuer has been subject to certain disqualifying events after September 23, 2013, including suspension or expulsion from membership in a self-regulatory organization (SRO), such as FINRA. However, in the event the disqualifying event occurred prior to September 23, 2013, the issuer is not prohibited from relying on Rule 506, provided that pursuant to Rule 506(e) of the Securities Act, an issuer is required to furnish to each purchaser, a reasonable time prior to sale, a description in writing of any matters that would have triggered disqualification under Rule 506(d)(1), but occurred before September 23, 2013. As Mr. Chavez’s FINRA bar constituted a disqualifying event under Rule 506(d), the Company was required to furnish to each purchaser of shares of the Company, a reasonable time prior to sale, a description in writing of such event. The Company did not do that, because as described above, the Company and Mr. Chavez only became aware of the FINRA bar after the close of the offering. Notwithstanding the fact that the Company was not aware of Mr. Chavez’s FINRA bar, the Company determined that the failure to provide such information may prohibit the Company from relying on a Rule 506 exemption for the prior issuances and sales of shares. The Company believes that all such transactions still complied with, and were exempt from registration under Section 4(a)(2) of the Securities Act, because the recipients acquired the securities for investment only and not with a view towards, or for resale in connection with, the public sale or distribution thereof; the securities were offered without any general solicitation by us or the Company’s representatives; no underwriters or agents were involved in the foregoing issuances and the Company paid no underwriting discounts or commissions, the securities sold/issued were subject to transfer restrictions, and the certificates evidencing the securities (or book entry issuances) contain an appropriate legend stating that such securities have not been registered under the Securities Act and may not be offered or sold absent registration or pursuant to an exemption therefrom; and the securities were not registered under the Securities Act and such securities may not be offered or sold in the United States absent registration or an exemption from registration under the Securities Act and any applicable state securities laws. Nevertheless, management determined that the Company would offer rescission to all of its stockholders in April 2017. In connection therewith, in April 2017, the Company offered every stockholder of the Company’s common stock the right to rescind their previous purchases and acquisitions and to receive, in exchange for any shares relinquished to us, a payment equal to their original purchase price or consideration provided, plus interest at the applicable statutory rate in the state in which they reside. The rescission offer expired at 5:00 pm (CST) on April 29, 2017. None of the Company’s stockholders opted to rescind their prior purchase/acquisitions in connection with the rescission offer. The federal securities laws and certain state securities laws do not expressly provide that a rescission offer will terminate a purchaser’s right to rescind a sale of securities that was not registered under the relevant securities laws as required. Accordingly, the Company may continue to be potentially liable under certain securities laws for the offer and sale of the shares sold and issued between May 2014 and September 2016, totaling $57,950 of securities in aggregate, along with statutory interest on such shares, even after the Company completed the rescission offers. This amount is recorded in equity in the accompanying March 31, 2019 and December 31, 2018 balance sheets. This will be evaluated at each reporting period for reclassification to a liability if a rescission request is made. Effective on November 3, 2017, Michael Chavez, the Company’s former sole director, Chief Executive Officer and President of the Company, entered into a Voting Agreement with Elijah May, the Company’s then Chief Operating Officer (COO), and current sole director, Chief Executive Officer and President as well as the Company’s COO (the “ Voting Agreement Pursuant to the Voting Agreement, Mr. Chavez provided complete authority to Mr. May to vote the 4,000,000 shares of common stock which Mr. Chavez then held (and any other securities of the Company obtained by Mr. Chavez in the future) at any and all meetings of stockholders of the Company and via any written consents. Those 4,000,000 shares represented 27.4% of the Company’s common stock as of the parties’ entry into the Voting Agreement and together with the 4,500,000 shares held by Mr. May prior to the parties’ entry into the Voting Agreement, constitute 58.3% of the Company’s total outstanding shares of common stock. The Voting Agreement has a term of ten years, through November 3, 2027, but can be terminated at any time by Mr. May and terminates automatically upon the death of Mr. May. In connection with his entry into the Voting Agreement, Mr. Chavez provided Mr. May an irrevocable voting proxy to vote the shares covered by the Voting Agreement. Additionally, during the term of such agreement, Mr. Chavez agreed not to transfer the shares covered by the Voting Agreement except pursuant to certain limited exceptions. Due to the Voting Agreement, Mr. May holds voting control over the Company due to his ability to vote 58.3% of the Company’s total outstanding shares of voting stock. Effective on November 3, 2017, the Board of Directors of the Company and the Board of Directors of Reliant Pools Inc., the Company’s wholly-owned subsidiary, each then consisting solely of Mr. Chavez, increased the number of members of the Board of Directors of each company from one to two and appointed Mr. May as a member of the Board of Directors of each company to fill the vacancy created by such vacancy. |
Commitments and Contingencies
Commitments and Contingencies | 3 Months Ended |
Mar. 31, 2019 | |
Commitments and Contingencies Disclosure [Abstract] | |
Commitments and Contingencies | Note 6. Commitments and Contingencies The Company leases approximately 1,000 square feet of office space in Austin, Texas. The lease was to expire in September 2017 with a monthly rent of $1,695. On September 5, 2017 and effective on September 30, 2017, the Company extended its office space lease from October 1, 2017 to September 30, 2018. In connection with the extension, the Company agreed to a rental increase to $1,745 per month. On October 15, 2018, the Company extended the office space lease from October 1, 2018 through September 30, 2019 for a rental rate of $1,795 per month. Lease expense was $5,715 and $5,565 for the three months ended March 31, 2019 and 2018, respectively. On October 19, 2018, a former client, Paul T. Denucci filed an Original Petition naming the Company, Elijah May, our sole officer and director and Michael Chavez, our prior Chief Executive Officer and former sole director, as defendants. The Original Petition was originally filed in Williamson County, Texas, provided the proceeding was subsequently moved to the County Court of Travis County, Texas (County Court 2 – Cause No. C-1-CV-18-011465). The Original Petition alleged breach of contract and alleged defects in the pool which the Company built on Mr. Denucci’s behalf. The Original Petition seeks damages in an amount sufficient to allow Mr. Denucci to repair the alleged defects in the pool. We deny Mr. Denucci’s claims and intend to vigorously defend ourselves and our current and former officers against such claims. We are currently in the process of drafting responses to the allegations in the Original Petition. On December 21, 2018, a former client, Brian Moats filed an Original Petition naming Reliant Pools as a defendant in a suit filed in the County Court at Law No. 2 for Travis County, Texas (Cause No. C-1-CV-18-012062). The suit alleges that the Company failed to install a French drain under the pool as required by the terms of the contract, alleges causes of action of breach of express warranty and breach of contract and seeks damages of between $100,000 and $200,000. We deny Mr. Moats’ claims and intend to vigorously defend ourselves against such claims. |
Related Party Transactions
Related Party Transactions | 3 Months Ended |
Mar. 31, 2019 | |
Related Party Transactions [Abstract] | |
Related Party Transactions | Note 7. Related Party Transactions As of March 31, 2019 and December 31, 2018, Mr. Chavez was owed $5,000 from the Company. The advance is due on demand, unsecured and has no stated interest rate. |
Note Payable
Note Payable | 3 Months Ended |
Mar. 31, 2019 | |
Debt Disclosure [Abstract] | |
Note Payable | Note 8. Note Payable March 31, December 31, Term note with a bank secured by truck, payable in monthly installments of $537, including interest at 4.35% through February 11, 2021 $ 11,775 $ 13,248 Total long-term debt 11,775 13,248 Less: current portion (6,055 ) (5,992 ) Long-term debt net of current portion $ 5,720 $ 7,256 |
The Company and Summary of Si_2
The Company and Summary of Significant Accounting Policies (Policies) | 3 Months Ended |
Mar. 31, 2019 | |
Organization, Consolidation and Presentation of Financial Statements [Abstract] | |
Basis of Presentation | Basis of Presentation The financial statements are presented in accordance with accounting principles generally accepted in the United States of America (“ US GAAP The consolidated financial statements and related disclosures as of March 31, 2019 are unaudited, pursuant to the rules and regulations of the United States Securities and Exchange Commission (“ SEC |
New Accounting Pronouncements | New Accounting Pronouncements In February 2016, the Financial Accounting Standards Board (“ FASB ASU |
Accounts Receivable (Tables)
Accounts Receivable (Tables) | 3 Months Ended |
Mar. 31, 2019 | |
Receivables [Abstract] | |
Schedule of accounts receivable | Accounts receivable consisted of the following: March 31, December 31, 2019 2018 Contract receivables $ 3,000 $ 3,000 Less: Allowance for doubtful accounts (3,000 ) (3,000 ) $ — $ — |
Contracts in Process (Tables)
Contracts in Process (Tables) | 3 Months Ended |
Mar. 31, 2019 | |
Contractors [Abstract] | |
Schedule of net asset (liability) position for contracts in process | The net asset (liability) position for contracts in process consisted of the following: March 31, December 31, 2019 2018 Costs on uncompleted contracts $ 78,509 $ 169,683 Estimated earnings 38,668 76,486 117,177 246,169 Less: Progress billings 171,317 326,384 $ (54,140 ) $ (80,215 ) The net asset (liability) position for contracts in process is included in the accompanying consolidated balance sheets as follows: March 31, 2019 December 31, 2018 Costs and estimated earnings in excess of billings on uncompleted contracts $ — $ 9,776 Billings in excess of costs and estimated earnings on uncompleted contracts 54,140 (89,991 ) $ (54,140 ) $ (80,215 ) |
Note Payable (Tables)
Note Payable (Tables) | 3 Months Ended |
Mar. 31, 2019 | |
Debt Disclosure [Abstract] | |
Schedule of long term debt | March 31, December 31, Term note with a bank secured by truck, payable in monthly installments of $537, including interest at 4.35% through February 11, 2021 $ 11,775 $ 13,248 Total long-term debt 11,775 13,248 Less: current portion (6,055 ) (5,992 ) Long-term debt net of current portion $ 5,720 $ 7,256 |
Accounts Receivable (Details)
Accounts Receivable (Details) - USD ($) | Mar. 31, 2019 | Dec. 31, 2018 |
Receivables [Abstract] | ||
Contract receivables | $ 3,000 | $ 3,000 |
Less: Allowance for doubtful accounts | $ (3,000) | $ (3,000) |
Accounts Receivable (Details Na
Accounts Receivable (Details Narrative) - USD ($) | 3 Months Ended | |
Mar. 31, 2019 | Mar. 31, 2018 | |
Receivables [Abstract] | ||
Bad debt expenses | $ 0 | $ 0 |
Contracts in Process (Details)
Contracts in Process (Details) - USD ($) | Mar. 31, 2019 | Dec. 31, 2018 |
Contractors [Abstract] | ||
Costs on uncompleted contracts | $ 78,509 | $ 169,683 |
Estimated earnings | 38,668 | 76,486 |
Total | 117,177 | 246,169 |
Less: Progress billings | 171,317 | 326,384 |
Billings in excess of cost | (54,140) | (80,215) |
Costs and estimated earnings in excess of billings on uncompleted contracts | 9,776 | |
Billings in excess of costs and estimated earnings on uncompleted contracts | 54,140 | 89,991 |
Net asset (liability) position for contracts in process | $ (54,140) | $ (80,215) |
Concentration of Risk (Details
Concentration of Risk (Details Narrative) - USD ($) | 3 Months Ended | |
Mar. 31, 2019 | Mar. 31, 2018 | |
Concentration Risk [Line Items] | ||
Revenue | $ 359,213 | $ 229,514 |
Customer Concentration Risk [Member] | Gross Revenue [Member] | ||
Concentration Risk [Line Items] | ||
Concentration percentage | 89.00% | 96.00% |
Number of customers | 4 | 3 |
Customer Concentration Risk [Member] | Gross Revenue [Member] | Minimum [Member] | ||
Concentration Risk [Line Items] | ||
Concentration percentage | 10.00% | 10.00% |
Equity (Details Narrative)
Equity (Details Narrative) - USD ($) | Nov. 03, 2017 | Dec. 31, 2016 | Sep. 30, 2016 |
Sale of stock | $ 57,950 | ||
Michael Chavez (Chief Executive Officer) [Member] | |||
Common stock shares held by related party | 4,000,000 | ||
Ownership percentage | 27.40% | ||
Elijah May (Chief Operating Officer) [Member] | Voting Agreement [Member] | |||
Common stock shares held by related party | 4,500,000 | ||
Ownership percentage | 58.30% | ||
Restricted Stock [Member] | |||
Sale of stock | $ 44,250 | ||
Sale of stock, shares | 885,000 | ||
Share price (per share) | $ 0.05 | ||
Restricted Stock [Member] | Lilia Chavez [Member] | |||
Sale of stock | $ 500 | ||
Sale of stock, shares | 10,000 | ||
Restricted Stock [Member] | Alexander Spohn [Member] | |||
Sale of stock | $ 250 | ||
Sale of stock, shares | 5,000 | ||
Restricted Stock [Member] | Phyllis Laws [Member] | |||
Sale of stock | $ 250 | ||
Sale of stock, shares | 5,000 |
Commitments and Contingencies (
Commitments and Contingencies (Details Narrative) | Dec. 21, 2018USD ($) | Sep. 30, 2017USD ($) | Mar. 31, 2019USD ($)ft² | Mar. 31, 2018USD ($) | Mar. 31, 2019USD ($)ft² | Sep. 30, 2018USD ($) |
Area of office space leased | ft² | 1,000 | 1,000 | ||||
Monthly rent payment | $ 1,695 | $ 1,795 | $ 1,745 | |||
Lease expense | $ 5,715 | $ 5,565 | ||||
Reliant Pools [Member] | ||||||
Name of defendant | Brian Moats | |||||
Allegations | The suit alleges that the Company failed to install a French drain under the pool as required by the terms of the contract. | |||||
Reliant Pools [Member] | Minimum [Member] | ||||||
Damages sought, value | $ 100,000 | |||||
Reliant Pools [Member] | Maximum [Member] | ||||||
Damages sought, value | $ 200,000 |
Related Party Transactions (Det
Related Party Transactions (Details Narrative) - USD ($) | 3 Months Ended | 12 Months Ended |
Mar. 31, 2019 | Dec. 31, 2018 | |
Michael Chavez (Chief Executive Officer) [Member] | ||
Advance from related party | $ 5,000 | $ 5,000 |
Note Payable (Details)
Note Payable (Details) - USD ($) | Mar. 31, 2019 | Dec. 31, 2018 |
Debt Disclosure [Abstract] | ||
Term note with a bank secured by truck, payable in monthly installments of $537, including interest at 4.35% through February 11, 2021 | $ 11,775 | $ 13,248 |
Total long-term debt | 11,775 | 13,248 |
Less: current portion | (6,055) | (5,992) |
Long-term debt net of current portion | $ 5,720 | $ 7,256 |
Note Payable (Details Narrative
Note Payable (Details Narrative) | 3 Months Ended |
Mar. 31, 2019USD ($) | |
Debt Disclosure [Abstract] | |
Installment payment | $ 537 |
Interest rate | 4.35% |
Debt maturity date | Feb. 11, 2021 |