Search icon

ENVIRONMENTAL MD, INC. - Florida Company Profile

Company Details

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

ENVIRONMENTAL MD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 2005 (20 years ago)
Date of dissolution: 10 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2024 (7 months ago)
Document Number: P05000084439
FEI/EIN Number 42-1676821

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

Address: 5301 Hollister, Houston, TX, 77040, US
Mail Address: 5301 Hollister, Houston, TX, 77040, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVIRONMENTAL MD, INC. 401(K) PLAN 2014 421676821 2015-03-30 ENVIRONMENTAL MD, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 221300
Sponsor’s telephone number 5619644344
Plan sponsor’s address 5507 MONTE FINO COURT, LAKE WORTH, FL, 33463

Signature of

Role Plan administrator
Date 2015-03-30
Name of individual signing GIRARD MITCHELL
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL MD, INC. 401(K) PLAN 2013 421676821 2014-10-06 ENVIRONMENTAL MD, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 221300
Sponsor’s telephone number 5619644344
Plan sponsor’s address 5507 MONTE FINO COURT, LAKE WORTH, FL, 33463

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing TIMOTHY DEMPSEY
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL MD, INC. 401(K) PLAN 2012 421676821 2013-10-15 ENVIRONMENTAL MD, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 221300
Sponsor’s telephone number 5619644344
Plan sponsor’s address 5507 MONTE FINO COURT, LAKE WORTH, FL, 33463

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing GIRARD MITCHELL
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL MD, INC. 401(K) PLAN 2011 421676821 2012-10-15 ENVIRONMENTAL MD, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 221300
Sponsor’s telephone number 5619644344
Plan sponsor’s address 5507 MONTE FINO COURT, LAKE WORTH, FL, 33463

Plan administrator’s name and address

Administrator’s EIN 421676821
Plan administrator’s name ENVIRONMENTAL MD, INC.
Plan administrator’s address 5507 MONTE FINO COURT, LAKE WORTH, FL, 33463
Administrator’s telephone number 5619644344

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing GIRARD MITCHELL
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL MD, INC. 401(K) PLAN 2010 421676821 2011-10-18 ENVIRONMENTAL MD, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 221300
Sponsor’s telephone number 5619644344
Plan sponsor’s address 5507 MONTE FINO COURT, LAKE WORTH, FL, 33463

Plan administrator’s name and address

Administrator’s EIN 421676821
Plan administrator’s name ENVIRONMENTAL MD, INC.
Plan administrator’s address 5507 MONTE FINO COURT, LAKE WORTH, FL, 33463
Administrator’s telephone number 5619644344

Signature of

Role Plan administrator
Date 2011-10-18
Name of individual signing GIRARD MITCHELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Jeffrey John J Seni 5301 Hollister, Houston, TX, 77040
Hamlin Todd Seni 5301 Hollister, Houston, TX, 77040
Gregory Chris Sr 5301 Hollister, Houston, TX, 77040
Little Nick Seni 5301 Hollister, Houston, TX, 77040
Maestas Paz Seni 5301 Hollister, Houston, TX, 77040
Mannes Joseph J Director 5301 Hollister, Houston, TX, 77040
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 5301 Hollister, Houston, TX 77040 -
CHANGE OF MAILING ADDRESS 2024-03-05 5301 Hollister, Houston, TX 77040 -
REGISTERED AGENT NAME CHANGED 2023-07-31 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-07-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-10
ANNUAL REPORT 2024-03-05
Reg. Agent Change 2023-07-31
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1555677909 2020-06-10 0491 PPP 525 NW 48th Terrace, OCALA, FL, 34482-8770
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34482-8770
Project Congressional District FL-03
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34269.21
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State