Search icon

PHOSLAB ENVIRONMENTAL LABORATORIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHOSLAB ENVIRONMENTAL LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 1967 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Nov 2017 (8 years ago)
Document Number: 315580
FEI/EIN Number 591162448
Address: 4705 Old Rd 37, Lakeland, FL, 33813, US
Mail Address: 4705 Old Rd 37, Lakeland, FL, 33813, US
ZIP code: 33813
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez George M Chief Executive Officer 4705 Old Rd 37, Lakeland, FL, 33813
FERNANDEZ GEORGE A President 4705 Old Rd 37, Lakeland, FL, 33813
FERNANDEZ GEORGE M Agent 4705 Old Rd 37, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012248 MODERN CANNA SCIENCE EXPIRED 2018-01-23 2023-12-31 - 806 W BEACON RD, LAKELAND, FL, 33803
G14000036717 PHOSLUBE PETROLEUM LABORATORIES EXPIRED 2014-04-14 2019-12-31 - 3615 CENTURY BLVD., UNIT 2, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 4705 Old Rd 37, Lakeland, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 4705 Old Rd 37, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2023-02-06 4705 Old Rd 37, Lakeland, FL 33813 -
NAME CHANGE AMENDMENT 2017-11-08 PHOS LAB ENVIRONMENTAL LABORATORIES, INC. -
REINSTATEMENT 2015-11-06 - -
REGISTERED AGENT NAME CHANGED 2015-11-06 FERNANDEZ, GEORGE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001353078 TERMINATED 1000000522750 POLK 2013-08-28 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
Name Change 2017-11-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-07-12

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
141687.40
Total Face Value Of Loan:
141687.40

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$141,687.4
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,687.4
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$142,653.98
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $141,687.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State