Search icon

ENVIRONMENTAL PROTECTIVE SOLUTIONS, INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENVIRONMENTAL PROTECTIVE SOLUTIONS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: P05000034073
FEI/EIN Number 202515780
Address: 2708 broadway center blvd, 2708 Broadway Center Blvd, Brandon, FL, 33510, US
Mail Address: 2708 Broadway Center Blvd, Brandon, FL, 33510, US
ZIP code: 33510
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Key Adam C President 21685 NE 136th street, Salt Springs, FL, 32134
KEY CAMERON Vice President 602 Kilgore Road, Plant City, FL, 33567
KEY ADAM C Agent 21685 NE 136th street, Salt Springs, FL, 32134

Unique Entity ID

CAGE Code:
825T0
UEI Expiration Date:
2020-05-29

Business Information

Activation Date:
2019-05-30
Initial Registration Date:
2018-01-30

Commercial and government entity program

CAGE number:
825T0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23
CAGE Expiration:
2026-02-25
SAM Expiration:
2022-02-09

Contact Information

POC:
DAVID GREGORY
Corporate URL:
www.themoldsolution.com

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 2708 broadway center blvd, 2708 Broadway Center Blvd, Brandon, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 21685 NE 136th street, Salt Springs, FL 32134 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 2708 broadway center blvd, 2708 Broadway Center Blvd, Brandon, FL 33510 -
AMENDMENT 2018-08-06 - -
REGISTERED AGENT NAME CHANGED 2012-02-28 KEY, ADAM C -
CANCEL ADM DISS/REV 2008-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
Amendment 2018-08-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-16

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
163530.00
Total Face Value Of Loan:
163530.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$163,530
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,530
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$164,533.58
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $163,527
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State