Search icon

VETERAN PROPERTY SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VETERAN PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2012 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: P12000004791
FEI/EIN Number 45-4268534
Address: 10314 BALTUSROL PL., Bradenton, FL, 34202, US
Mail Address: 10314 BALTUSROL PL., Bradenton, FL, 34202, US
ZIP code: 34202
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENAULT KEVIN L President 10314 BALTUSROL PL., Bradenton, FL, 34202
HENAULT KEVIN L Secretary 10314 BALTUSROL PL., Bradenton, FL, 34202
HENAULT KEVIN Agent 10314 BALTUSROL PL., Bradenton, FL, 34202

Unique Entity ID

CAGE Code:
7LKG6
UEI Expiration Date:
2017-04-12

Business Information

Doing Business As:
VETERAN AIR
Activation Date:
2016-04-13
Initial Registration Date:
2016-04-12

Commercial and government entity program

CAGE number:
7LKG6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2022-04-12

Contact Information

POC:
RICHARD DIRDEN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006048 VETERAN AIR CONDITIONING EXPIRED 2012-01-17 2017-12-31 - 7282 55TH AVE. E. SUITE 193, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 10314 BALTUSROL PL., Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2023-05-01 10314 BALTUSROL PL., Bradenton, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 10314 BALTUSROL PL., Bradenton, FL 34202 -
AMENDMENT 2020-10-15 - -
REGISTERED AGENT NAME CHANGED 2016-02-03 HENAULT, KEVIN -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
Amendment 2020-10-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
Off/Dir Resignation 2016-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
676412.00
Total Face Value Of Loan:
676412.00
Date:
2015-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
HVAC FOR MOB I COASTAL 3RD FLOOR
Obligated Amount:
114678.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$676,412
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$676,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$686,558.18
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $507,309
Utilities: $84,551.5
Rent: $84,551.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State