Search icon

SWS SERVICES,INC

Company Details

Entity Name: SWS SERVICES,INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Dec 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2014 (11 years ago)
Document Number: P13000101773
FEI/EIN Number 46-4384401
Address: 1453 SOUTH 8TH ST, FERNANDINA BEACH, FL 32034
Mail Address: 1453 SOUTH 8TH ST, Fernandina beach, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
MATTIOLY, MARINA Agent 1453 SOUTH 8TH ST, Fernandina beach, FL 32034

President

Name Role Address
MATTIOLY, MARINA President 3802 Windridge court, JACKSONVILLE, FL 32257

VICE PRESIDENT

Name Role Address
MATTIOLY, SERGIO VICE PRESIDENT 95148 blue lane, Fernandina Beach, FL 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000020393 MSM OUTDOORS EXPIRED 2014-02-26 2019-12-31 No data 3832-010 BAYMEADOWS RD.207, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1453 SOUTH 8TH ST, Fernandina beach, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1453 SOUTH 8TH ST, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2017-04-28 1453 SOUTH 8TH ST, FERNANDINA BEACH, FL 32034 No data
AMENDMENT 2014-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-05 MATTIOLY, MARINA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000428371 TERMINATED 1000000871355 NASSAU 2020-12-21 2030-12-30 $ 579.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5169837310 2020-04-30 0491 PPP 1453 S 8TH ST, FERNANDINA BEACH, FL, 32034-3076
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19185
Loan Approval Amount (current) 19185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-3076
Project Congressional District FL-04
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19430.99
Forgiveness Paid Date 2021-08-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State