Search icon

CRITICAL ENERGY SERVICES INC

Headquarter

Company Details

Entity Name: CRITICAL ENERGY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 2006 (19 years ago)
Document Number: P06000104883
FEI/EIN Number 205346600
Address: 320 Division Street Unit C, Ormand Beach, FL, 32174, US
Mail Address: 1379 OLD CONOVER STARTOWN RD, NEWTON, NC, 28658, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CRITICAL ENERGY SERVICES INC, MISSISSIPPI 1351188 MISSISSIPPI
Headquarter of CRITICAL ENERGY SERVICES INC, ALABAMA 001-129-343 ALABAMA

Agent

Name Role
CRITICAL ENERGY SERVICES INC Agent

President

Name Role Address
Anderson Karl EJr. President 1379 OLD CONOVER STARTOWN RD, NEWTON, NC, 28658

Director

Name Role Address
Anderson Karl EJr. Director 1379 OLD CONOVER STARTOWN RD, NEWTON, NC, 28658
Anderson Karl E Director 1379 OLD CONOVER STARTOWN RD, NEWTON, NC, 28658

Vice President

Name Role Address
Anderson Karl EJr. Vice President 1379 OLD CONOVER STARTOWN RD, NEWTON, NC, 28658

Secretary

Name Role Address
Anderson Karl G Secretary 1379 OLD CONOVER STARTOWN RD, NEWTON, NC, 28658

Treasurer

Name Role Address
Yacusa Erika GJr. Treasurer 1379 OLD CONOVER STARTOWN RD, NEWTON, NC, 28658

Owner

Name Role Address
Anderson Karl EJr. Owner 1379 OLD CONOVER STARTOWN RD, NEWTON, NC, 28658

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-01 320 Division Street Unit C, Ormand Beach, FL 32174 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 320 Division Street Unit C, Ormand Beach, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 320 Division Street, Unit C, Ormand Beach, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2019-05-09 Critical Energy Services Inc No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000873425 TERMINATED 1000000350035 SARASOTA 2012-10-18 2022-11-28 $ 356.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2913148600 2021-03-16 0455 PPS 3771 Environ Blvd Apt 251, Lauderhill, FL, 33319-4219
Loan Status Date 2022-02-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188062
Loan Approval Amount (current) 188062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319-4219
Project Congressional District FL-20
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189326.19
Forgiveness Paid Date 2021-11-22
9717887303 2020-05-02 0455 PPP 12073 GRANITE WOODS LOOP, VENICE, FL, 34292-4141
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125875
Loan Approval Amount (current) 125875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34292-4141
Project Congressional District FL-17
Number of Employees 18
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127468.27
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State