Search icon

SWEETWATER HOMES, INC. - Florida Company Profile

Company Details

Entity Name: SWEETWATER HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEETWATER HOMES, 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: 14 Aug 1979 (46 years ago)
Document Number: 632665
FEI/EIN Number 591933084

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

Address: 30051 POND LANE, BIG PINE KEY, FL, 33043, US
Mail Address: 30051 POND LANE, BIG PINE KEY, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sweeting Francena Vice President 62 Lobstertail Rd, Big Pine Key, FL, 33043
Sweeting Joyce M Director 14253 Appleton Blvd., Port Charlotte, FL, 33981
Sweeting Shane M President 29687 Forrestal Ave, Big Pine Key, FL, 33043
Sweeting FRANCENA A Agent 30051 POND LANE, BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-13 Sweeting, FRANCENA A -
CHANGE OF PRINCIPAL ADDRESS 1997-04-16 30051 POND LANE, BIG PINE KEY, FL 33043 -
CHANGE OF MAILING ADDRESS 1997-04-16 30051 POND LANE, BIG PINE KEY, FL 33043 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8941197003 2020-04-09 0455 PPP 30051 Pond Lane, BIG PINE KEY, FL, 33043-4710
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BIG PINE KEY, MONROE, FL, 33043-4710
Project Congressional District FL-28
Number of Employees 17
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100575
Forgiveness Paid Date 2020-11-03
5223338300 2021-01-25 0455 PPS 30051 Pond Ln, Big Pine Key, FL, 33043-4710
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Big Pine Key, MONROE, FL, 33043-4710
Project Congressional District FL-28
Number of Employees 13
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100375.34
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State