Search icon

SANDRA WALTERS CONSULTANTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANDRA WALTERS CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2000 (26 years ago)
Date of dissolution: 08 Dec 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Dec 2021 (4 years ago)
Document Number: P00000000847
FEI/EIN Number 650975585
Address: 5570 3rd Ave, SUITE C201, KEY WEST, FL, 33040, US
Mail Address: 5570 3rd Ave, SUITE C201, KEY WEST, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS SANDRA Agent 5570 3rd Ave, KEY WEST, FL, 33040
WALTERS SANDRA President 5570 3rd Ave, KEY WEST, FL, 33040

Unique Entity ID

CAGE Code:
3EQC9
UEI Expiration Date:
2020-11-10

Business Information

Doing Business As:
S W C
Activation Date:
2019-12-02
Initial Registration Date:
2003-04-08

Commercial and government entity program

CAGE number:
3EQC9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-06-30
CAGE Expiration:
2026-04-02
SAM Expiration:
2022-06-30

Contact Information

POC:
SANDRA WALTERS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013156 SWC ACTIVE 2015-02-05 2025-12-31 - 5570 3RD AVE, SUITE C201, KEY WEST, FL, 33040
G09015900417 SWC EXPIRED 2009-01-15 2014-12-31 - 6410 FIFTH ST., SUITE 2, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000521519. CONVERSION NUMBER 500000221015
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 5570 3rd Ave, SUITE C201, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2020-01-20 5570 3rd Ave, SUITE C201, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 5570 3rd Ave, SUITE C201, KEY WEST, FL 33040 -
AMENDMENT 2018-09-24 - -
REGISTERED AGENT NAME CHANGED 2001-05-29 WALTERS, SANDRA -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-07
Amendment 2018-09-24
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-18

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140800.00
Total Face Value Of Loan:
140800.00
Date:
2020-04-13
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:
27900.00
Total Face Value Of Loan:
27900.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$27,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,101.5
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $27,900
Jobs Reported:
14
Initial Approval Amount:
$27,977
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,119.99
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $27,975
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State