Search icon

COMPLETE MOLD REMEDIATORS INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE MOLD REMEDIATORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE MOLD REMEDIATORS 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: 17 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: P06000024389
FEI/EIN Number 204358424

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

Address: 728 Nassau road, Cocoa Beach, FL, 32931, US
Mail Address: 728 Nassau road, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brang-Willett Lisa M President 728 Nassau Road, Cocoa Beach, FL, 32931
Brang-Willett Lisa M Agent 728 Nassau Road, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 728 Nassau Road, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 728 Nassau road, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2023-03-13 728 Nassau road, Cocoa Beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2023-03-13 Brang-Willett, Lisa Margaret -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6073217203 2020-04-27 0455 PPP 31800 195TH AVE, HOMESTEAD, FL, 33030
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14990
Loan Approval Amount (current) 14990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15189.87
Forgiveness Paid Date 2021-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State