Search icon

FLORIDA ENVIRONMENTAL AND LAND SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA ENVIRONMENTAL AND LAND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 2001 (24 years ago)
Document Number: P01000086822
FEI/EIN Number 593743640
Address: 221-4 DELTA COURT, TALLAHASSEE, FL, 32303
Mail Address: 221-4 DELTA COURT, TALLAHASSEE, FL, 32303
ZIP code: 32303
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPPERS ELVA L President 221-4 DELTA COURT, TALLAHASSEE, FL, 32303
Wise Belinda Vice President 221-4 DELTA COURT, TALLAHASSEE, FL, 32303
PEPPERS ELVA Agent 221-4 DELTA COURT, TALLAHASSEE, FL, 32303

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
850-385-6355
Contact Person:
ELVA PEPPERS
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/HB5KT2JRQJ49
User ID:
P0983365
Trade Name:
FLA ENVIRONMENTAL

Unique Entity ID

Unique Entity ID:
HB5KT2JRQJ49
CAGE Code:
54XF4
UEI Expiration Date:
2026-06-11

Business Information

Doing Business As:
FLA ENVIRONMENTAL
Activation Date:
2025-06-13
Initial Registration Date:
2008-07-15

Commercial and government entity program

CAGE number:
54XF4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-13
CAGE Expiration:
2030-06-13
SAM Expiration:
2026-06-11

Contact Information

POC:
ELVA L. . PEPPERS
Corporate URL:
http://www.felsi.net

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-08-03 221-4 DELTA COURT, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2007-08-03 221-4 DELTA COURT, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-03 221-4 DELTA COURT, TALLAHASSEE, FL 32303 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-02
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
67272.97
Total Face Value Of Loan:
67272.97
Date:
2020-04-28
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:
67884.65
Total Face Value Of Loan:
67884.65

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$67,272.97
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,272.97
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,449.91
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $67,269.97
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$67,884.65
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,884.65
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,613.71
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $67,884.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State