Search icon

SAWYER PLUMBING OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: SAWYER PLUMBING OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAWYER PLUMBING OF BREVARD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 1992 (33 years ago)
Document Number: V69314
FEI/EIN Number 593145151

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 IMPERIAL BOULEVARD, CAPE CANAVERAL, FL, 32920, US
Mail Address: P. O. Box 540730, Sawyer Plumbing of Brevard, Inc., Merritt Island, FL, 32954, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWYER, STEPHEN Secretary 7270 KUESAW LANE, COCOA, FL, 32927
SAWYER, STEPHEN Treasurer 7270 KUESAW LANE, COCOA, FL, 32927
MCQUAIG, JAMES Vice President 3720 FENNER RD, COCOA, FL, 32926
Sawyer David ASr. President 134 Starboard Lane, Merritt Island, FL, 32953
WHITE BRADLEY FESQ Agent 730 E. Strawbridge Avenue, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 400 IMPERIAL BOULEVARD, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2024-01-08 400 IMPERIAL BOULEVARD, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 730 E. Strawbridge Avenue, Suite 209, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2014-12-10 WHITE, BRADLEY F, ESQ -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302739370 0419700 2000-07-12 TOWERS 10, 3425 ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-07-18
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2000-08-29

Related Activity

Type Complaint
Activity Nr 202683744
Safety Yes
301026241 0419700 1999-01-21 4621 SOUTH ATLANTIC AVENUE, PONCE INLET, FL, 32127
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-03-17
Emphasis S: CONSTRUCTION
Case Closed 1999-04-15

Related Activity

Type Complaint
Activity Nr 202677662
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 1999-03-31
Abatement Due Date 1999-04-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B14
Issuance Date 1999-03-31
Abatement Due Date 1999-04-05
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
109204644 0420600 1997-09-30 102 RIVERSIDE DRIVE, COCOA, FL, 32922
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-09-30
Case Closed 1997-11-03

Related Activity

Type Referral
Activity Nr 902490523
Safety Yes
109676585 0420600 1997-04-08 425 BUCHANAN AVE., CAPE CANAVERAL, FL, 32920
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-04-08
Case Closed 1997-07-02

Related Activity

Type Complaint
Activity Nr 202299137

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-05-07
Abatement Due Date 1997-05-14
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 10
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1997-05-07
Abatement Due Date 1997-05-14
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1997-05-07
Abatement Due Date 1997-05-15
Nr Instances 10
Nr Exposed 3
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1997-05-07
Abatement Due Date 1997-05-15
Nr Instances 1
Nr Exposed 3
Gravity 03
109606764 0420600 1994-02-09 190 PINELLAS LANE, COCOA BEACH, FL, 32931
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-09
Case Closed 1994-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-03-09
Abatement Due Date 1994-03-13
Nr Instances 1
Nr Exposed 3
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1781018501 2021-02-19 0455 PPS 580 Cox Rd, Cocoa, FL, 32926-4214
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68464.65
Loan Approval Amount (current) 68464.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32926-4214
Project Congressional District FL-08
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69513.19
Forgiveness Paid Date 2022-09-07
8355507400 2020-05-18 0455 PPP 580 COX RD, COCOA, FL, 32926-4212
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70997
Loan Approval Amount (current) 70997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address COCOA, BREVARD, FL, 32926-4212
Project Congressional District FL-08
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71300.71
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State