Search icon

INDUSTRIAL HYGIENE CONSULTING, CORP. - Florida Company Profile

Branch

Company Details

Entity Name: INDUSTRIAL HYGIENE CONSULTING, CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Feb 2012 (13 years ago)
Branch of: INDUSTRIAL HYGIENE CONSULTING, CORP., MINNESOTA (Company Number c3f6cf94-95d4-e011-a886-001ec94ffe7f)
Document Number: F12000000826
FEI/EIN Number 272266791

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

Address: 1982 State Rd 44, #237, New Smyrna Beach, FL, 32168, US
Mail Address: 1982 State Rd 44, #237, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
SMITH SLADE Chairman 1982 STATE RD 44, #237, NEW SMYRNA BEACH, FL, 32168
SMITH SLADE President 1982 STATE RD 44, #237, NEW SMYRNA BEACH, FL, 32168
SMITH TYNSLEY Vice President 6263 Turtlemound Rd, New Smyrna Beach, FL, 32169
SMITH SLADE K Agent 6263 Turtlemound Rd, New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 6263 Turtlemound Rd, New Smyrna Beach, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-16 1982 State Rd 44, #237, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2022-06-16 1982 State Rd 44, #237, New Smyrna Beach, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6880037400 2020-05-15 0491 PPP 1115 E. JEFFERSON STREET, ORLANDO, FL, 32801
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62098
Loan Approval Amount (current) 62098
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 4
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62722.38
Forgiveness Paid Date 2021-05-18
7712878309 2021-01-28 0491 PPS 1115 E Jefferson St, Orlando, FL, 32801-2105
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52415
Loan Approval Amount (current) 52415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-2105
Project Congressional District FL-10
Number of Employees 2
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52825.7
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State