Search icon

REMEDIATION SPECIALISTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REMEDIATION SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: P07000045194
FEI/EIN Number 208889333
Address: 3071 N Orange Blossom Trl., Suite C, Orlando, FL, 32804, US
Mail Address: 3071 North Orange Blossom Trl., Suite C, Orlando, FL, 32804, US
ZIP code: 32804
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
WILLIAMS DAVID H Director 3071 North Orange Blossom Trl, Orlando, FL, 32804
ST. JAMES WILLIAM Vice President P.O. BOX 999, WINTER PARK, FL, 32790
ST. JAMES WILLIAM Secretary P.O. BOX 999, WINTER PARK, FL, 32790
ST. JAMES WILLIAM Treasurer P.O. BOX 999, WINTER PARK, FL, 32790

Unique Entity ID

CAGE Code:
6P4Y5
UEI Expiration Date:
2019-02-20

Business Information

Activation Date:
2018-02-20
Initial Registration Date:
2012-02-17

Commercial and government entity program

CAGE number:
6P4Y5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2023-02-20

Contact Information

POC:
NICK LEVY
Corporate URL:
http://www.remspecusa.com

Form 5500 Series

Employer Identification Number (EIN):
208889333
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000083774 SERVICEMASTER BY REMEDIATION SPECIALISTS EXPIRED 2010-09-13 2015-12-31 - 668 N. ORLANDO AVE. SUITE 1018, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 3071 N Orange Blossom Trl., Suite C, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2024-01-17 3071 N Orange Blossom Trl., Suite C, Orlando, FL 32804 -
AMENDMENT 2021-04-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
Amendment 2021-04-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24813P7777
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8000.00
Base And Exercised Options Value:
8000.00
Base And All Options Value:
8000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-09-03
Description:
''IGF::OT::IGF''
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
R428: SUPPORT- PROFESSIONAL: INDUSTRIAL HYGIENICS

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$229,718
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,718
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$232,583.09
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $229,718

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State