Search icon

REW LANDSCAPE NURSERY INC. - Florida Company Profile

Company Details

Entity Name: REW LANDSCAPE NURSERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REW LANDSCAPE NURSERY 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: 19 May 2006 (19 years ago)
Document Number: P06000070621
FEI/EIN Number 204407385

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

Address: 1469 NORTH NEW YORK STREET, SANFORD, FL, 32771
Mail Address: 921 Old Deland Rd, Debary, FL, 32713, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESLEY RICHARD E President 1469 NORTH NEW YORK STREET, SANFORD, FL, 32771
WESLEY RICHARD E Secretary 1469 NORTH NEW YORK STREET, SANFORD, FL, 32771
WESLEY RICHARD E Treasurer 1469 NORTH NEW YORK STREET, SANFORD, FL, 32771
WESLEY RICHARD E Director 1469 NORTH NEW YORK STREET, SANFORD, FL, 32771
WESLEY RICHARD E Agent 1469 NORTH NEW YORK STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 1469 NORTH NEW YORK STREET, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4494178504 2021-02-26 0491 PPS 921 Old Deland Rd, Debary, FL, 32713-9710
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134422.65
Loan Approval Amount (current) 134422.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Debary, VOLUSIA, FL, 32713-9710
Project Congressional District FL-07
Number of Employees 18
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135347.04
Forgiveness Paid Date 2021-11-16
6917397201 2020-04-28 0491 PPP 5079 Ohio Ave, Sanfor, FL, 32771-9032
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161938.86
Loan Approval Amount (current) 161938.86
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanfor, SEMINOLE, FL, 32771-9032
Project Congressional District FL-07
Number of Employees 14
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162892.75
Forgiveness Paid Date 2020-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State