Search icon

ALPHA OMEGA ENVIRONMENTAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ALPHA OMEGA ENVIRONMENTAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA OMEGA ENVIRONMENTAL SERVICES 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: 05 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (12 years ago)
Document Number: P02000095735
FEI/EIN Number 810568999

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

Address: 933 NW 31 AVE., POMPANO BEACH, FL, 33069, US
Mail Address: 933 NW 31 AVE., POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANOSKY DAVID Director 514 S.E. 7TH AVE, DEERFIELD BEACH, FL, 33441
EVANOSKY DAVID President 514 S.E. 7TH AVE, DEERFIELD BEACH, FL, 33441
BOOTH LAURA Director 514 S.E. 7TH AVE, DEERFIELD BEACH, FL, 33441
BOOTH LAURA Secretary 514 S.E. 7TH AVE, DEERFIELD BEACH, FL, 33441
BOOTH LAURA Treasurer 514 S.E. 7TH AVE, DEERFIELD BEACH, FL, 33441
EVANOSKY DAVID Agent 514 S.E. 7TH AVE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000024365 SERVICEMASTER REMEDIATION ACTIVE 2025-02-18 2030-12-31 - 933 NW 31ST AVE, POMPANO BEACH, FL, 33069--112
G24000083511 SERVICEMASTER REMEDIATION ACTIVE 2024-07-12 2029-12-31 - 933 NW 31 AVE, POMPANO BEACH, FL, 33069
G20000026475 SERVICEMASTER REMEDIATION SERVICES ACTIVE 2020-02-28 2025-12-31 - 933 NW 31 AVE, POMPANO BEACH, FL, 33069
G14000094225 SERVICEMASTER REMEDIATION SERVICES EXPIRED 2014-09-15 2019-12-31 - 933 NW 31 AVE, POMPANO BEACH, FL, 33069
G12000123790 SERVICEMASTER 247 EXPIRED 2012-12-21 2017-12-31 - 933 NW 31 AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-18 933 NW 31 AVE., POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2004-03-18 933 NW 31 AVE., POMPANO BEACH, FL 33069 -
NAME CHANGE AMENDMENT 2002-09-06 ALPHA OMEGA ENVIRONMENTAL SERVICES INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001645960 TERMINATED 1000000545864 BROWARD 2013-10-17 2023-11-07 $ 4,730.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3975848500 2021-02-24 0455 PPS 933 NW 31st Ave, Pompano Beach, FL, 33069-1121
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132712
Loan Approval Amount (current) 132712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-1121
Project Congressional District FL-20
Number of Employees 12
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133600.73
Forgiveness Paid Date 2021-11-01
1268347705 2020-05-01 0455 PPP 933 NW 31ST AVE, POMPANO BEACH, FL, 33069
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119017
Loan Approval Amount (current) 119017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 110
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 120138.01
Forgiveness Paid Date 2021-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State