Search icon

GLOBAL ENVIRONMENTAL GROUP, INC.

Headquarter

Company Details

Entity Name: GLOBAL ENVIRONMENTAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Sep 2008 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Aug 2013 (12 years ago)
Document Number: P08000083687
FEI/EIN Number 26-3339700
Address: 824 US Highway 1, Suite 100, North PalmBeach, FL 33408
Mail Address: 824 US Highway 1, Suite 100, North PalmBeach, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL ENVIRONMENTAL GROUP, INC., KENTUCKY 0939882 KENTUCKY
Headquarter of GLOBAL ENVIRONMENTAL GROUP, INC., KENTUCKY 1221610 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL ENVIRONMENTAL GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 263339700 2024-06-07 GLOBAL ENVIRONMENTAL GROUP INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8667608194
Plan sponsor’s address 824 US HIGHWAY, STE 100, NORTH PALM BEACH, FL, 334083838

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GLOBAL ENVIRONMENTAL GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 263339700 2023-07-14 GLOBAL ENVIRONMENTAL GROUP INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8667608194
Plan sponsor’s address 824 US HIGHWAY, STE 100, NORTH PALM BEACH, FL, 334083838

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GLOBAL ENVIRONMENTAL GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 263339700 2022-06-13 GLOBAL ENVIRONMENTAL GROUP INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8667608194
Plan sponsor’s address 1194 OLD DIXIE HIGHWAY STE 7, LAKE PARK, FL, 33403

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GLOBAL ENVIRONMENTAL GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 263339700 2021-07-14 GLOBAL ENVIRONMENTAL GROUP INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8667608194
Plan sponsor’s address 1194 OLD DIXIE HIGHWAY STE 7, LAKE PARK, FL, 33403

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SPANO, PETER V, II Agent 824 US Highway 1, Suite 100, North PalmBeach, FL 33408

Chief Executive Officer

Name Role Address
SPANO, PETER VII Chief Executive Officer 824 US Highway 1, Suite 100 North Palm Beach, FL 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105150 GLOBAL TRASH SOLUTIONS ACTIVE 2014-10-16 2029-12-31 No data 824 US HWY 1, SUITE 100, NORTH PALM BEACH, FL, 33408
G08259900033 GLOBAL TRASH SOLUTIONS EXPIRED 2008-09-11 2013-12-31 No data 1194 OLD DIXIE HWY SUITE 10, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 824 US Highway 1, Suite 100, North PalmBeach, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 824 US Highway 1, Suite 100, North PalmBeach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2020-07-19 824 US Highway 1, Suite 100, North PalmBeach, FL 33408 No data
MERGER 2013-08-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000133357
REINSTATEMENT 2012-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2009-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2009-10-01 SPANO, PETER V, II No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2009-06-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000397911 TERMINATED 21-81967-CIV-SMITH DISTRICT COURT, SOUTHERN FLORI 2022-06-06 2027-08-24 $141690.54 1-800-GOT-JUNK?COMMERCIAL SERVICES (USA), LLC, 301-887 GREAT NORTHERN WAY, VANCOUVER, BC V5T4T5

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-31
Reg. Agent Change 2021-12-13
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9851317101 2020-04-15 0455 PPP 1194 OLD DIXIE HWY STE 7, LAKE PARK, FL, 33403-2344
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276500
Loan Approval Amount (current) 276500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE PARK, PALM BEACH, FL, 33403-2344
Project Congressional District FL-20
Number of Employees 15
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 279795.27
Forgiveness Paid Date 2021-07-07
4278488400 2021-02-06 0455 PPS 1194 Old Dixie Hwy Ste 7, Lake Park, FL, 33403-2344
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190042
Loan Approval Amount (current) 190042
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-2344
Project Congressional District FL-20
Number of Employees 25
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191546.72
Forgiveness Paid Date 2021-11-26

Date of last update: 24 Feb 2025

Sources: Florida Department of State