Search icon

ADVANCED INDUSTRIAL HYGIENE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED INDUSTRIAL HYGIENE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED INDUSTRIAL HYGIENE SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 1987 (38 years ago)
Date of dissolution: 02 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2021 (4 years ago)
Document Number: J77845
FEI/EIN Number 592817749

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

Address: 3611 NW 97 AVE., COOPER CITY, FL, 33024
Mail Address: 3611 NW 97 AVE., COOPER CITY, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHETTE BRUCE, E President 3611 NW 97 AVE., COOPER CITY, FL, 33024
MARCHETTE BRUCE E Agent 3611 NW 97 AVENUE, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-02 - -
REGISTERED AGENT NAME CHANGED 2013-02-06 MARCHETTE, BRUCE E -
CHANGE OF PRINCIPAL ADDRESS 2011-11-21 3611 NW 97 AVE., COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2011-11-21 3611 NW 97 AVE., COOPER CITY, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-21 3611 NW 97 AVENUE, COOPER CITY, FL 33024 -
CANCEL ADM DISS/REV 2007-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-02
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA24812P1847 2012-05-21 2012-05-31 2012-05-31
Unique Award Key CONT_AWD_VA24812P1847_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title OTHER FUNCTIONS ASSOCIATED WITH WATER TESTING FOR LEGIONELLA BACTERIA.
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes B533: SPECIAL STUDIES/ANALYSIS- WATER QUALITY

Recipient Details

Recipient ADVANCED INDUSTRIAL HYGIENE SERVICES, INC.
UEI CHE4KQZ4P3S6
Legacy DUNS 198716441
Recipient Address 3611 NW 97TH AVE, HOLLYWOOD, 330248023, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7596257001 2020-04-07 0455 PPP 3611 nw 97 avenue, HOLLYWOOD, FL, 33024-8023
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-8023
Project Congressional District FL-25
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20812.7
Forgiveness Paid Date 2020-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State