Search icon

GREEN PROCEDURES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GREEN PROCEDURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN PROCEDURES, 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: 04 Jan 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Oct 2003 (22 years ago)
Document Number: K10309
FEI/EIN Number 592863548

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

Address: 2629 S HWY 29, CANTONMENT, FL, 32533, US
Mail Address: 3009 Blackshear Ave, PENSACOLA, FL, 32503, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GREEN PROCEDURES, INC., ALABAMA 000-631-085 ALABAMA
Headquarter of GREEN PROCEDURES, INC., ALABAMA 000-936-878 ALABAMA

Key Officers & Management

Name Role Address
Black Steve President 3009 Blackshear Ave, Pensacola, FL, 32503
BLACK SHELLEY D. Chief Executive Officer 3009 Blackshear Ave, PENSACOLA, FL, 32503
BLACK STEVE R Agent 3009 Blackshear Ave, Pensacola, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-26 2629 S HWY 29, CANTONMENT, FL 32533 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 3009 Blackshear Ave, Suite 300, Pensacola, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 2629 S HWY 29, CANTONMENT, FL 32533 -
NAME CHANGE AMENDMENT 2003-10-03 GREEN PROCEDURES, INC. -
AMENDMENT 2001-04-04 - -
NAME CHANGE AMENDMENT 1995-04-14 ENVIRONMENTAL CARE., INC. OF PENSACOLA -
REGISTERED AGENT NAME CHANGED 1994-05-01 BLACK STEVE R -
NAME CHANGE AMENDMENT 1988-10-24 ENVIRONMENTAL CARE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002238243 LAPSED 16-2009-CC-002702 DUVAL COUNTY COURT, 4TH CIRC. 2009-10-27 2014-12-14 $13,730.02 SKINNER NURSERIES, INC., 9150-4 PHILIPS HIGHWAY, JACKSONVILLE, FL 32256
J10000237898 TERMINATED 1000000140987 ESCAMBIA 2009-09-25 2030-02-16 $ 11,520.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 140P5219C0004 2019-04-02 2024-03-31 2024-03-31
Unique Award Key CONT_AWD_140P5219C0004_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 141464.72
Current Award Amount 141464.72
Potential Award Amount 141464.72

Description

Title PROJECT TITLE: GROUNDS MAINTENANCE FORT BARRANCAS & ADVANCED REDOUBT MOD P0005 CLOSEOUT ORDER AND DE-OBLIG EXCESS FUNDS CLINS 00020, 00030, 00040 AND 00050.
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

Recipient Details

Recipient GREEN PROCEDURES INC
UEI VLTCWFAKV6R3
Recipient Address UNITED STATES, 2629 S HWY 29, CANTONMENT, ESCAMBIA, FLORIDA, 325338542

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311818827 0419700 2008-11-19 5151 NORTH 9TH AVE, PENSACOLA, FL, 32503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-19
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, S: STRUCK-BY
Case Closed 2012-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-12-09
Abatement Due Date 2008-12-12
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-12-09
Abatement Due Date 2008-12-12
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-12-09
Abatement Due Date 2009-01-28
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7141228406 2021-02-11 0491 PPS 2629 S Highway 29, Cantonment, FL, 32533-8542
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166300
Loan Approval Amount (current) 166300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cantonment, ESCAMBIA, FL, 32533-8542
Project Congressional District FL-01
Number of Employees 23
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168537.08
Forgiveness Paid Date 2022-06-23
9633107110 2020-04-15 0491 PPP 2629 S HIGHWAY 29, CANTONMENT, FL, 32533-8542
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168125
Loan Approval Amount (current) 168125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTONMENT, ESCAMBIA, FL, 32533-8542
Project Congressional District FL-01
Number of Employees 30
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169548.3
Forgiveness Paid Date 2021-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State