Search icon

ENVIRONMENTAL UNDERGROUND, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENVIRONMENTAL UNDERGROUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 550949
FEI/EIN Number 591775520
Address: 8393 NW 110TH ST, REDDICK, FL, 32686, US
Mail Address: PO BOX 510206, PUNTA GORDA, FL, 33951-0206, US
ZIP code: 32686
City: Reddick
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKGRAF GARRETT J Vice President 8393 NW 110TH ST, REDDICK, FL, 32686
McLaughlin Jaime Oper 8393 NW 110TH ST, REDDICK, FL, 32686
SLACK JAMES D Agent 8393 NW 110TH ST, REDDICK, FL, 32686
SLACK, JAMES D. President PO BOX 510206, PUNTA GORDA, FL, 33951
SLACK, JAMES D. Treasurer PO BOX 510206, PUNTA GORDA, FL, 33951
SLACK, JAMES D. Director PO BOX 510206, PUNTA GORDA, FL, 33951
SLACK, JAMES D. Secretary PO BOX 510206, PUNTA GORDA, FL, 33951

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAIME MCLAUGHLIN
User ID:
P3250451

Unique Entity ID

Unique Entity ID:
MAA5KPH6ZC46
CAGE Code:
9UJZ6
UEI Expiration Date:
2026-01-10

Business Information

Activation Date:
2025-01-14
Initial Registration Date:
2024-02-29

Commercial and government entity program

CAGE number:
9UJZ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-14
CAGE Expiration:
2030-01-14
SAM Expiration:
2026-01-10

Contact Information

POC:
JAIME MCLAUGHLIN

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 8393 NW 110TH ST, REDDICK, FL 32686 -
NAME CHANGE AMENDMENT 2002-04-17 ENVIRONMENTAL UNDERGROUND, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 8393 NW 110TH ST, REDDICK, FL 32686 -
CHANGE OF MAILING ADDRESS 1997-04-21 8393 NW 110TH ST, REDDICK, FL 32686 -
REGISTERED AGENT NAME CHANGED 1997-04-21 SLACK, JAMES D -
NAME CHANGE AMENDMENT 1992-06-15 LOOP RANCHES, INC. -
REINSTATEMENT 1990-05-24 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
NAME CHANGE AMENDMENT 1982-07-14 SLACK EXCAVATING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
Amendment 2019-09-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
183911.00
Total Face Value Of Loan:
183911.00
Date:
2020-05-06
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:
186127.00
Total Face Value Of Loan:
186127.00
Date:
2020-05-06
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:
186127.00
Total Face Value Of Loan:
186127.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$183,911
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,911
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$184,686.95
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $183,909
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$186,127
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,127
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$188,076.16
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $186,127

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(941) 575-9784
Add Date:
2005-01-13
Operation Classification:
Private(Property)
power Units:
15
Drivers:
26
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State