Search icon

ENVIRONMENTAL CONTROL INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL CONTROL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRONMENTAL CONTROL INDUSTRIES, 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: 13 Jan 2000 (25 years ago)
Document Number: P00000004437
FEI/EIN Number 650978264

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

Address: 1408 NORTH PARK ROAD, HOLLYWOOD, FL, 33021
Mail Address: 1408 NORTH PARK ROAD, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVIRONMENTAL CONTROL INDUSTRIES 401K 2023 650978264 2024-09-01 ENVIRONMENTAL CONTROL INDUSTRIES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 2153800423
Plan sponsor’s address 1408 N PARK RD, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL CONTROL INDUSTRIES 401K 2022 650978264 2023-07-22 ENVIRONMENTAL CONTROL INDUSTRIES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 2153800423
Plan sponsor’s address 1408 N PARK RD, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2023-07-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LOZANO ROBERT J Vice President 1408 NORTH PARK ROAD, HOLLYWOOD, FL, 33021
LOZANO LISA President 1408 NORTH PARK ROAD, HOLLYWOOD, FL, 33021
Lozano Jacob Chief Operating Officer 1408 NORTH PARK ROAD, HOLLYWOOD, FL, 33021
LOZANO LISA Agent 1408 NORTH PARK ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 1408 NORTH PARK ROAD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2010-04-22 1408 NORTH PARK ROAD, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000359385 TERMINATED 10-02173-03 BROWARD COUNTY 2010-12-08 2016-06-09 $35,902.30 WASTE MANAGEMENT INC. OF FLORIDA, 2700 N.W. 48TH ST., POMPANO BEACH, FL. 33073
J10001056743 TERMINATED 09 38319 12 BROWARD CIRCUIT COURT 2010-09-30 2015-11-18 $38,884.51 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, FORT LAUDERDALE, FL 33337
J10000226727 TERMINATED 1000000138791 BROWARD 2009-09-16 2030-02-16 $ 1,439.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312151459 0418800 2008-11-18 800 SOUTH OCEAN BLVD, DEERFIELD BEACH, FL, 33442
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-11-18
Case Closed 2008-12-04

Related Activity

Type Complaint
Activity Nr 206962755
Health Yes
305496465 0418800 2002-07-03 89901 OLD HIGHWAY, TAVERNIER, FL, 33070
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-07-08
Emphasis L: ASBESTOS
Case Closed 2002-08-09

Related Activity

Type Complaint
Activity Nr 203574132
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2002-07-12
Abatement Due Date 2002-08-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 H03 IIA
Issuance Date 2002-07-12
Abatement Due Date 2002-07-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5518437710 2020-05-01 0455 PPP 1408 N PARK RD, HOLLYWOOD, FL, 33021-5035
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32295
Loan Approval Amount (current) 32295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33021-5035
Project Congressional District FL-25
Number of Employees 10
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32571.94
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State