Search icon

ENVIRO MECHANICAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ENVIRO MECHANICAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRO MECHANICAL SERVICE, 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: 04 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Feb 2014 (11 years ago)
Document Number: P09000039406
FEI/EIN Number 800405308

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

Address: 1412 SE 12TH ST, CAPE CORAL, FL, 33990, US
Mail Address: 1412 SE 12TH ST, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JORGE L President 1412 SE 12TH ST, CAPE CORAL, FL, 33990
MARTINEZ JORGE LP Agent 1412 SE 12TH ST, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110141 UMGROUP & ENVIRO MECHANICAL SERVICE EXPIRED 2013-11-08 2018-12-31 - 7400 NW 7TH ST #113, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1412 SE 12TH ST, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2022-04-30 1412 SE 12TH ST, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1412 SE 12TH ST, CAPE CORAL, FL 33990 -
AMENDMENT 2014-02-24 - -
REGISTERED AGENT NAME CHANGED 2010-04-30 MARTINEZ, JORGE L, P -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1921677300 2020-04-28 0455 PPP 5625 West 20th Avenue #413, HIALEAH, FL, 33012-7526
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33012-7526
Project Congressional District FL-26
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5862.19
Forgiveness Paid Date 2021-06-04
9691588805 2021-04-23 0455 PPS 5625 W 20th Ave Apt 413, Hialeah, FL, 33012-7507
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6208
Loan Approval Amount (current) 6208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-7507
Project Congressional District FL-26
Number of Employees 2
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6263.45
Forgiveness Paid Date 2022-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State