Search icon

COMMON GROUND ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

Entity Name: COMMON GROUND ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMON GROUND ENVIRONMENTAL, 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: 06 Oct 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: P03000110229
FEI/EIN Number 134266886

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

Address: 4516 Clements Road, Lakeland, FL, 33811, US
Mail Address: P.O. Box 1044, LAKELAND, FL, 33802, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROPST MICHAEL President 4516 Clements Road, Lakeland, FL, 33811
Costine Kathryn D Officer 4516 Clements Road, Lakeland, FL, 33811
PROPST MICHAEL Agent 4516 Clements Road, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 4516 Clements Road, Lakeland, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 4516 Clements Road, Lakeland, FL 33811 -
AMENDMENT 2017-07-17 - -
REGISTERED AGENT NAME CHANGED 2017-07-17 PROPST, MICHAEL -
CHANGE OF MAILING ADDRESS 2013-02-05 4516 Clements Road, Lakeland, FL 33811 -
AMENDMENT 2011-06-06 - -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-12-08 - -
AMENDMENT 2004-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
Amendment 2017-07-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6812467104 2020-04-14 0455 PPP 4516 Clements Road, LAKELAND, FL, 33811-2823
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40627.5
Loan Approval Amount (current) 40627.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33811-2823
Project Congressional District FL-15
Number of Employees 4
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40968.32
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State