Search icon

CROSS ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CROSS ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 1988 (38 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Oct 2013 (12 years ago)
Document Number: M67631
FEI/EIN Number 592866646
Address: 39646 FIG AVENUE, Zephyrhills, FL, 33540, US
Mail Address: PO BOX 1299, CRYSTAL SPRINGS, FL, 33524, US
ZIP code: 33540
City: Zephyrhills
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
653497
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-932-149
State:
ALABAMA

Key Officers & Management

Name Role Address
Schaefer Toni Treasurer PO BOX 1299, CRYSTAL SPRINGS, FL, 33524
Bishop Brandon Vice President 753 Lovejoy Rd., Ft Walton Beach, FL, 32548
Millard Scott A Vice President 1910 NW 22 Court, POMPANO BEACH, FL, 33069
Biston Clyde A President PO Box 1299, Crystal Springs, FL, 33524
Biston Clyde A Director PO Box 1299, Crystal Springs, FL, 33524
Tostanoski John Secretary 1910 NW 22 COURT, POMPANO BEACH, FL, 33069
Tostanoski John Vice President 1910 NW 22 COURT, POMPANO BEACH, FL, 33069
Strott Colleen Asst PO BOX 1299, CRYSTAL SPRINGS, FL, 33524
WATSON Diane Agent 39646 FIG AVE, Zephyrhills, FL, 33540

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
813-788-9114
Contact Person:
CLYDE BISTON
User ID:
P0731237
Trade Name:
CROSS ENVIRONMENTAL SERVICES INC

Unique Entity ID

Unique Entity ID:
GR86CWJ224A3
CAGE Code:
1B1Z9
UEI Expiration Date:
2026-02-17

Business Information

Doing Business As:
CROSS ENVIRONMENTAL SERVICES INC
Activation Date:
2025-02-18
Initial Registration Date:
2002-01-21

Commercial and government entity program

CAGE number:
1B1Z9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-18
CAGE Expiration:
2030-02-18
SAM Expiration:
2026-02-17

Contact Information

POC:
CLYDE A. BISTON
Corporate URL:
www.crossenv.com

Immediate Level Owner

Vendor Certified:
2025-02-18
CAGE number:
79AU0
Company Name:
CES SYNERGIES, INC.

Form 5500 Series

Employer Identification Number (EIN):
592866646
Plan Year:
2009
Number Of Participants:
73
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-11 WATSON, Diane -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 39646 FIG AVENUE, Zephyrhills, FL 33540 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 39646 FIG AVE, Zephyrhills, FL 33524 -
MERGER 2013-10-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000135659
CHANGE OF MAILING ADDRESS 2001-01-30 39646 FIG AVENUE, Zephyrhills, FL 33540 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91ZRS14M0064
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
187400.00
Base And Exercised Options Value:
187400.00
Base And All Options Value:
187400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-05-05
Description:
IGF::OT::IGF THIS IS FOR HAZARDOUS ABATEMENT BY TESTING, CLEANING, RE-TESTING AND CLEANING AGAIN UNTIL ALL SURFACES HAVE BEEN DECONTAMINATED IN BUILDING 10015.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
Z2EB: REPAIR OR ALTERATION OF MAINTENANCE BUILDINGS
Procurement Instrument Identifier:
F13CC10267
Award Or Idv Flag:
IDV
Action Obligation:
5216.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
5216.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2013-06-27
Description:
IGF::OT::IGF
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
NNJ12JD15D
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
191.74
Base And Exercised Options Value:
191.74
Base And All Options Value:
191.74
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2012-09-21
Description:
ON-SITE PRE-SEASON REVIEW MEETING FOR EMERGENCY/DISASTER RESPONSE
Naics Code:
562920: MATERIALS RECOVERY FACILITIES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
-5450.00
Total Face Value Of Loan:
1044840.00
Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-12-26
Type:
Referral
Address:
12000 NE 16 AVE, NORTH MIAMI, FL, 33161
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-08-25
Type:
Accident
Address:
419 PIERCE STREET, TAMPA, FL, 33601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-05-21
Type:
Referral
Address:
16819 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-07-20
Type:
Prog Related
Address:
4301 HOWARD, TAMPA, FL, 33609
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-04-05
Type:
Referral
Address:
1330 MAIN STREET ORANGE BLOSSOM HOTEL, SARASOTA, FL, 34236
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
97
Initial Approval Amount:
$1,044,800
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,044,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,052,013.06
Servicing Lender:
BOM Bank
Use of Proceeds:
Payroll: $850,000
Utilities: $94,800
Rent: $100,000
Jobs Reported:
83
Initial Approval Amount:
$1,050,290
Date Approved:
2021-01-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,044,840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,052,850.44
Servicing Lender:
BOM Bank
Use of Proceeds:
Payroll: $1,044,838
Utilities: $1

Motor Carrier Census

DBA Name:
CROSS DEMOLITION INC - CROSS REMEDIATION INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 788-9114
Add Date:
1998-10-16
Operation Classification:
Private(Property)
power Units:
33
Drivers:
7
Inspections:
18
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State