Search icon

EWING AND THOMAS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EWING AND THOMAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2009 (16 years ago)
Document Number: 602478
FEI/EIN Number 591315226
Address: 5311 GRAND BOULEVARD, NEW PORT RICHEY, FL, 34652
Mail Address: 5311 GRAND BOULEVARD, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
City: New Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wijnmaalen Johannes Dr. Secretary 2045 Blue River, Holiday, FL, 34691
Wijnmaalen Johannes HDr. Agent 5311 GRAND BOULEVARD, NEW PORT RICHEY, FL, 34652
Wijnmaalen Johannes HDr. Director 2045 Blue River Road, Holiday, FL, 34691
Wijnmaalen Johannes HDr. President 2045 Blue River Road, Holiday, FL, 34691
Wijnmaalen Johannes HDr. Treasurer 2045 Blue River Road, Holiday, FL, 34691
Wijnmaalen Johannes Vice President 2045 Blue River Road, Holiday, FL, 34691

National Provider Identifier

NPI Number:
1972277093
Certification Date:
2021-08-03

Authorized Person:

Name:
JOHANNES WIJNAMAALEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
7278487028

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-08-30 Wijnmaalen, Johannes H, Dr. -
AMENDMENT 2009-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-27 5311 GRAND BOULEVARD, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-22 5311 GRAND BOULEVARD, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 1991-02-22 5311 GRAND BOULEVARD, NEW PORT RICHEY, FL 34652 -
AMENDED AND RESTATEDARTICLES 1988-11-16 - -
NAME CHANGE AMENDMENT 1973-10-15 EWING AND THOMAS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
140112.50
Total Face Value Of Loan:
140112.50
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
252200.00
Total Face Value Of Loan:
252200.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
252200.00
Total Face Value Of Loan:
252200.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$140,112.5
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,112.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,164.3
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $140,109.5
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$252,200
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$252,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$256,074.07
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $252,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State