Search icon

BIO-TECH ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BIO-TECH ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIO-TECH 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: 20 Feb 2003 (22 years ago)
Document Number: P03000020563
FEI/EIN Number 010768514

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

Address: 7240 US HIGHWAY 98 N, LAKELAND, FL, 33809
Mail Address: PO BOX 90817, LAKELAND, FL, 33804
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARANTOPOULOS ATHENA M President P.O. Box 90817, LAKELAND, FL, 33804
Sarantopoulos John P Treasurer P.O. Box 90817, Lakeland, FL, 33804
Sarantopoulos Caterina J Vice President P.O. Box 90817, Lakeland, FL, 33804
Sarantopoulos Athena M Agent 7240 US HWY 98 N., LAKELAND, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062414 BIO-TECH TERMITE & PEST CONTROL ACTIVE 2018-05-25 2028-12-31 - PO BOX 90817, LAKELAND, FL, 33804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-17 Sarantopoulos, Athena Marie -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 7240 US HWY 98 N., LAKELAND, FL 33809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000787355 (No Image Available) LAPSED 53-2009-CA-13626, SEC. 11 10TH JUD. CIR. POLK CTY. FL 2010-06-16 2015-07-23 $175,662.25 DION COOK, LISA COOK AND LAMBER US, INC., 2986 HICKORY RIDGE DRIVE, LAKELAND, FL 33813
J08000297672 TERMINATED 1000000088847 7700 1982 2008-08-18 2028-09-10 $ 1,631.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000190950 TERMINATED 1000000080323 7636 1263 2008-05-23 2028-06-11 $ 2,197.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J06000210216 TERMINATED 1000000031495 6957 0535 2006-09-08 2026-09-20 $ 1,456.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7525758302 2021-01-28 0455 PPP 7240 US Highway 98 N, Lakeland, FL, 33809-2137
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33809-2137
Project Congressional District FL-15
Number of Employees 7
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50466.67
Forgiveness Paid Date 2022-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State