Search icon

SWEETWATER RESTORATION, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SWEETWATER RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2015 (10 years ago)
Document Number: P15000061325
FEI/EIN Number 47-4606731
Address: 112 Badger Park Dr., Jacksonville, FL, 32259, US
Mail Address: 112 Badger Park Dr., Jacksonville, FL, 32259, US
ZIP code: 32259
City: Saint Johns
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1074251
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
BREWER DONALD Treasurer 112 Badger Park Dr., Jacksonville, FL, 32259
BREWER MATTHEW WADE Vice President 112 Badger Park Dr., Jacksonville, FL, 32259
BREWER BENJAMIN WACO Secretary 112 Badger Park Dr., Jacksonville, FL, 32259
BREWER JACOB WESLEY President 112 Badger Park Dr., Jacksonville, FL, 32259
BREWER JACOB W Agent 112 Badger Park Dr., Jacksonville, FL, 32259

Legal Entity Identifier

LEI Number:
254900ZCWKIL1LVF1W80

Registration Details:

Initial Registration Date:
2019-12-10
Next Renewal Date:
2021-12-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
474606731
Plan Year:
2024
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117987 SWEETWATER BUILDERS ACTIVE 2015-11-20 2025-12-31 - 5570 FLORIDA MINING BLVD S, STE 304, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 112 Badger Park Dr., Jacksonville, FL 32259 -
CHANGE OF MAILING ADDRESS 2023-01-27 112 Badger Park Dr., Jacksonville, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 112 Badger Park Dr., Jacksonville, FL 32259 -
REGISTERED AGENT NAME CHANGED 2022-03-31 BREWER, JACOB W -
AMENDMENT 2015-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-08-22
AMENDED ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-30

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
540107.00
Total Face Value Of Loan:
540107.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$540,107
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$540,107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$544,217.81
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $405,080.26
Utilities: $67,513.37
Rent: $67,513.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State