Search icon

OYL + WATER, INC.

Company Details

Entity Name: OYL + WATER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2020 (4 years ago)
Document Number: P15000020254
FEI/EIN Number 47-3304651
Address: 1873 EVANS DR S, Jacksonville Beach, FL 32250
Mail Address: 1873 EVANS DR S, Jacksonville Beach, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

President

Name Role Address
ROBERTS MATTOX, RACHEL President 1873 EVANS DR S, JACKSONVILLE BEACH, FL 32250

Secretary

Name Role Address
ROBERTS MATTOX, RACHEL Secretary 1873 EVANS DR S, JACKSONVILLE BEACH, FL 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065160 RACHEL ROBERTS MATTOX ACTIVE 2023-05-25 2028-12-31 No data 1873 EVANS DR S, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-12 1873 EVANS DR S, Jacksonville Beach, FL 32250 No data
AMENDMENT 2020-12-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-24 1873 EVANS DR S, Jacksonville Beach, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2020-03-20 Northwest Registered Agent LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-12
Amendment 2020-12-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3077958409 2021-02-04 0491 PPS 1873 Evans Dr S, Jacksonville Beach, FL, 32250-2537
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12402
Loan Approval Amount (current) 12402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-2537
Project Congressional District FL-05
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12481.34
Forgiveness Paid Date 2021-09-29
1965027306 2020-04-29 0491 PPP 1688 Marshside Dr, JACKSONVILLE BEACH, FL, 32250-7602
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10895
Loan Approval Amount (current) 10895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-7602
Project Congressional District FL-05
Number of Employees 5
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10998.5
Forgiveness Paid Date 2021-04-14

Date of last update: 20 Feb 2025

Sources: Florida Department of State