Search icon

AQUA WASTE REPAIRS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AQUA WASTE REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2000 (25 years ago)
Document Number: P00000098027
FEI/EIN Number 651042680
Address: 3575 SNEED RD, FORT PIERCE, FL, 34945
Mail Address: 3575 SNEED RD, FORT PIERCE, FL, 34945
ZIP code: 34945
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-591-558
State:
ALABAMA

Key Officers & Management

Name Role Address
THOMAS RANDY L Director 3575 SNEED RD, FORT PIERCE, FL, 34945
THOMAS RANDY L President 3575 SNEED RD, FORT PIERCE, FL, 34945
Thomas Linda L Director 3575 SNEED RD, FORT PIERCE, FL, 34945
THOMAS RANDY L Agent 3575 SNEED RD, FORT PIERCE, FL, 34945

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
772-461-6668
Contact Person:
PAULA SUTTON
User ID:
P2912887

Unique Entity ID

Unique Entity ID:
FEZTZSR4KA39
CAGE Code:
9DSN1
UEI Expiration Date:
2025-08-16

Business Information

Division Name:
AQUA WASTE REPAIRS, INC
Activation Date:
2024-08-20
Initial Registration Date:
2022-10-06

Form 5500 Series

Employer Identification Number (EIN):
651042680
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-17 THOMAS, RANDY L -
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 3575 SNEED RD, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2006-01-06 3575 SNEED RD, FORT PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 3575 SNEED RD, FORT PIERCE, FL 34945 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
42085.00
Total Face Value Of Loan:
42085.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$42,085
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,422.83
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $42,085

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(772) 461-6668
Add Date:
2003-11-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State