Search icon

FCC ENVIRONMENTAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FCC ENVIRONMENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Jul 2010 (15 years ago)
Date of dissolution: 24 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: M10000003104
FEI/EIN Number 45-0569557

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

Address: 2175 Point Blvd., Elgin, IL, 60123, US
Mail Address: 2175 Point Blvd., Elgin, IL, 60123, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Chalhoub Joseph President 2175 Point Blvd., Elgin, IL, 60123
Ray Greg Vice President 2175 Point Blvd., Elgin, IL, 60123
Lucks John Vice President 2175 Point Blvd., Elgin, IL, 60123

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075503 FCC ENVIRONMENTAL EXPIRED 2010-08-17 2015-12-31 - 523 N. SAM HOUSTON PKWY. E., SUITE 400, HOUSTON, TX, 77060

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 2175 Point Blvd., STE 375, Elgin, IL 60123 -
CHANGE OF MAILING ADDRESS 2015-04-24 2175 Point Blvd., STE 375, Elgin, IL 60123 -

Documents

Name Date
WITHDRAWAL 2017-03-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-11
Foreign Limited 2010-07-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2810P7J1T39
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12632.29
Base And Exercised Options Value:
12632.29
Base And All Options Value:
12632.29
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-09-15
Description:
HAZMAT REMOVAL FOR NORTH MOORINGS AND SOUTH MOORINGS. HIGH PRIORTY AS A RESULT OF AN INSPECTION. CLEANUP NEEDS TO HAPPEN TO BRING SECTOR INTO EPA COMPLIANCE.
Naics Code:
423930: RECYCLABLE MATERIAL MERCHANT WHOLESALERS
Product Or Service Code:
F108: HARZ REMV/CLEAN-UP/DISP/OP
Procurement Instrument Identifier:
HSCG8009P3FB496
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
630.30
Base And Exercised Options Value:
630.30
Base And All Options Value:
630.30
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-11-10
Description:
PUMP AND CLEAN FUEL OIL TANKS. REF CASREP P 032134 NOV 08; PER.PERIOD 10-NOV-08
Procurement Instrument Identifier:
HSCG8008P3FBBN8
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
933.45
Base And Exercised Options Value:
933.45
Base And All Options Value:
933.45
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-09-16
Description:
REMOVE AND DISPOSE OF APPROX 500 GALLONS OF DIESEL FUEL AND PRESSURE WASH INTERIOR OF FUEL TANKS
Naics Code:
423930: RECYCLABLE MATERIAL MERCHANT WHOLESALERS
Product Or Service Code:
3040: MISC POWER TRANSMISSION EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-04
Type:
Planned
Address:
1280 NE 48TH, POMPANO BEACH, FL, 33064
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State