Search icon

A 1 QUALITY SOD, INC.

Company Details

Entity Name: A 1 QUALITY SOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2005 (19 years ago)
Document Number: P99000081477
FEI/EIN Number 650956743
Address: 1958 33RD AVENUE, VERO BEACH, FL, 32960, US
Mail Address: 1958 33RD AVENUE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWEY ALEC Agent 1958 33RD AVENUE, VERO BEACH, FL, 32960

Officer

Name Role Address
SCHWEY ALEC Officer 1958 33RD AVENUE, VERO BEACH, FL, 32960
SCHWEY PEGGY A Officer 1958 33RD AVENUE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-31 SCHWEY, ALEC No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-31 1958 33RD AVENUE, VERO BEACH, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 1958 33RD AVENUE, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2013-04-11 1958 33RD AVENUE, VERO BEACH, FL 32960 No data
CANCEL ADM DISS/REV 2005-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CANCEL ADM DISS/REV 2004-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000947001 ACTIVE 1000000113494 2325 2447 2009-03-10 2029-03-18 $ 776.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-06
Reg. Agent Change 2019-07-31
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1011848910 2021-04-24 0455 PPS 440 45th Ct, Vero Beach, FL, 32968-1843
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22447
Loan Approval Amount (current) 22447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32968-1843
Project Congressional District FL-08
Number of Employees 11
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22571.84
Forgiveness Paid Date 2021-11-19
5506247105 2020-04-13 0455 PPP 440 45TH CT, VERO BEACH, FL, 32968-1843
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 14800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32968-1843
Project Congressional District FL-08
Number of Employees 13
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14953.27
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State