Search icon

EWS SUNSHINE GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EWS SUNSHINE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P13000035604
FEI/EIN Number 46-2622464
Mail Address: PO BOX 411123, MELBOURNE, FL, 32941, US
Address: 3811 Brantley Cir, Rockledge, FL, 32955, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS EDWARD W President 3811 Brantley Cir, Rockledge, FL, 32955
SANDERS EDWARD W Agent 3811 Brantley Cir, Rockledge, FL, 32955

Form 5500 Series

Employer Identification Number (EIN):
462622464
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033308 FLIP FLOP CABINET & TILE CREATIONS EXPIRED 2014-04-03 2024-12-31 - PO BOX 411123, MELBOURNE, FL, 32941

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 3811 Brantley Cir, Rockledge, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 3811 Brantley Cir, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2014-04-28 3811 Brantley Cir, Rockledge, FL 32955 -
AMENDMENT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-09-27 SANDERS, EDWARD W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000901377 LAPSED 14-519-D4 LEON 2015-07-08 2020-09-22 $2,684.54 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2022-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
216600.00
Total Face Value Of Loan:
278900.00
Date:
2020-04-30
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:
47500.00
Total Face Value Of Loan:
37500.00
Date:
2020-04-30
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:
47500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$47,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,847.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,675
Utilities: $475
Rent: $2,900
Healthcare: $350
Debt Interest: $1,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State