Search icon

ENVIRON AIR, INC. - Florida Company Profile

Company Details

Entity Name: ENVIRON AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRON AIR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000069831
FEI/EIN Number 46-0772542

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

Address: 283 DEER RUN RD., PALM BAY, FL, 32909, US
Mail Address: 283 DEER RUN RD., PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHEN R. GLADSTONE, PA Agent 7301-A W. PALMETTO PARK RD, BOCA RATON, FL, 33433
ALADRO JORGE L President 283 DEER RUN RD., PALM BAY, FL, 32909
ALADRO JORGE L Director 283 DEER RUN RD., PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-08
Domestic Profit 2012-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9586208304 2021-01-31 0455 PPS 6180 Babcock St SE Unit C-19, Palm Bay, FL, 32909-4200
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32909-4200
Project Congressional District FL-08
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8859.89
Forgiveness Paid Date 2021-10-06
6361707104 2020-04-14 0455 PPP 283 DEER RUN RD, PALM BAY, FL, 32909-1182
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32909-1182
Project Congressional District FL-08
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8850.11
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State