Search icon

JOHNSON-PREWITT & ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHNSON-PREWITT & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 1997 (29 years ago)
Document Number: P96000101159
FEI/EIN Number 650713092
Address: 850 WEST VENTURA AVENUE, CLEWISTON, FL, 33440
Mail Address: P.O. BOX 1029, CLEWISTON, FL, 33440, US
ZIP code: 33440
City: Clewiston
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY THOMAS C President 850 WEST VENTURA AVENUE, CLEWISTON, FL, 33440
PERRY THOMAS C Secretary 850 WEST VENTURA AVENUE, CLEWISTON, FL, 33440
PERRY THOMAS C Treasurer 850 WEST VENTURA AVENUE, CLEWISTON, FL, 33440
JONES SCOTT F Vice President 850 WEST VENTURA AVENUE, CLEWISTON, FL, 33440
Foster Sommer N Vice President 850 WEST VENTURA AVENUE, CLEWISTON, FL, 33440
PERRY THOMAS C Agent 850 WEST VENTURA AVENUE, CLEWISTON, FL, 33440
PERRY THOMAS C Chairman 850 WEST VENTURA AVENUE, CLEWISTON, FL, 33440

Form 5500 Series

Employer Identification Number (EIN):
650713092
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1997-02-11 850 WEST VENTURA AVENUE, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 1997-02-11 850 WEST VENTURA AVENUE, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-11 850 WEST VENTURA AVENUE, CLEWISTON, FL 33440 -
NAME CHANGE AMENDMENT 1997-01-14 JOHNSON-PREWITT & ASSOCIATES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
123087.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
123000.00
Total Face Value Of Loan:
123000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$123,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,761.92
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $92,250
Utilities: $15,375
Mortgage Interest: $15,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State